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 Kennedy Funnell

    Related profiles found in government register
  • Mr Simon Kennedy Funnell
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 1 IIF 2 IIF 3
    • icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire, HP6 6AA, England

      IIF 6
    • icon of address Leywood House, 47 Woodside Road, Amersham, Bucks, HP10 6AA

      IIF 7
    • icon of address Leywood House, 47 Woodside Road, Amersham, Bucks, HP6 6AA

      IIF 8
  • Mr Simon Kennedy Funnell
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mead Court, 10 The Mead Business Centre, Chesham, United Kingdom

      IIF 9
  • Funnell, Simon Kennedy
    British chartered surveyor born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leywood House, 47 Woodside Road, Amersham, Bucks, HP10 6AA

      IIF 10
    • icon of address Leywood House, 47 Woodside Road, Amersham, HP6 6AA, United Kingdom

      IIF 11
    • icon of address 10, Millbank, Mill Road, Marlow, Buckinghamshire, SL7 1UA, United Kingdom

      IIF 12
    • icon of address C/o Redgrave Sports Centre, Wycombe Road, Marlow, SL7 3JD, England

      IIF 13
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, England

      IIF 14 IIF 15
  • Funnell, Simon Kennedy
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire, HP6 6AA, United Kingdom

      IIF 16
    • icon of address Leywood House, 47 Woodside Road, Amersham, HP6 6AA

      IIF 17
  • Funnell, Simon Kennedy
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leywood House, 47 Rickmansworth Road, Amersham, HP6 6AA, United Kingdom

      IIF 18
    • icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire, HP6 6AA, England

      IIF 19
  • Funnell, Simon Kennedy
    British managing director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 20
  • Funnell, Simon Kennedy
    British chartered surveyor born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire, HP6 6AA, United Kingdom

      IIF 21 IIF 22
    • icon of address Leywood House, 47 Woodside Road, Amersham, Bucks, HP6 6AN, England

      IIF 23
    • icon of address Mead Court, 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, Bucks, HP5 3EE, United Kingdom

      IIF 24
    • icon of address Great Marlow School, Bobmore Lane, Marlow, Buckinghamshire, SL7 1JE, United Kingdom

      IIF 25
    • icon of address Raubon, Bovingdon Green, Marlow, Buckinghamshire, SL7 2JH

      IIF 26
  • Funnell, Simon Kennedy
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raubon, Bovingdon Green, Marlow, Buckinghamshire, SL7 2JH

      IIF 27
  • Funnell, Simon Kennedy
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Funnell, Simon Kennedy
    British director

    Registered addresses and corresponding companies
    • icon of address Raubon, Bovingdon Green, Marlow, Buckinghamshire, SL7 2JH

      IIF 55
  • Funnell, Simon Kennedy
    English chartered surveyor born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leywood House, 47 Woodside Road, Amersham, Bucks, HP6 6AA

      IIF 56
  • Funnell, Simon Kennedy

    Registered addresses and corresponding companies
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, England

      IIF 57 IIF 58
  • Funnell, Simon

    Registered addresses and corresponding companies
    • icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire, HP6 6AA, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    4,463 GBP2024-09-30
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 5 - Has significant influence or controlOE
  • 2
    icon of address Victor Kirby & Co. Ltd., Business & Technology Centre, Shire Hill, Saffron Walden, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-22
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Mead Court 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, Buckinghamshire
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    66,041 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    26,895 GBP2024-06-24
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2018-03-30 ~ now
    IIF 57 - Secretary → ME
  • 5
    icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-11-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 6
    MANORIDGE LIMITED - 1994-01-07
    icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    10,580,231 GBP2024-09-30
    Officer
    icon of calendar 2011-03-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 7
    LEXHAM DEVELOPEMENTS LIMITED - 2015-07-15
    icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    18,867 GBP2024-09-30
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 8
    icon of address Leywood House, 47 Woodside Road, Amersham, Bucks
    Active Corporate (5 parents)
    Equity (Company account)
    264,996 GBP2024-09-30
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 9
    LEYWOOD STOKE ROW LIMITED - 2015-07-25
    LEYWOOD STOKES ROAD LIMITED - 2012-01-06
    icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    204,471 GBP2024-09-30
    Officer
    icon of calendar 2011-11-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 10
    icon of address Leywood House, 47 Woodside Road, Amersham, Bucks
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    25,243,631 GBP2024-09-30
    Officer
    icon of calendar 2011-03-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 11
    icon of address C/o Redgrave Sports Centre, Wycombe Road, Marlow, England
    Active Corporate (4 parents)
    Equity (Company account)
    115,734 GBP2023-12-31
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Mercury House, 19-21 Chapel Street, Marlow, Bucks, England
    Active Corporate (6 parents)
    Equity (Company account)
    28,393 GBP2024-06-24
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2018-03-30 ~ now
    IIF 58 - Secretary → ME
  • 13
    icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 16 - Director → ME
    icon of calendar 2013-11-06 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 14
    icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address Leywood House, 47 Woodside Road, Amersham
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    78,099 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 17 - Director → ME
Ceased 31
  • 1
    ASSIGNCORP LIMITED - 2000-11-21
    icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2010-06-08
    IIF 36 - Director → ME
  • 2
    PLANAR HOUSE LIMITED - 2017-11-03
    COMLAND SOUTHAM LIMITED - 2014-12-01
    PLANAR HOUSE LIMITED - 2014-06-06
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2010-06-08
    IIF 38 - Director → ME
  • 3
    14 HIGH STREET LIMITED - 2002-10-03
    LINNELLS NUMBER SEVENTY NINE LIMITED - 2002-09-25
    icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-26 ~ 2010-06-06
    IIF 27 - Director → ME
  • 4
    ASCOT COMMERCIAL ESTATES LIMITED - 1997-12-05
    GOULDITAR NO. 9 LIMITED - 1988-12-23
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2010-06-08
    IIF 50 - Director → ME
  • 5
    COMLAND COMMERCIAL PLC - 2007-12-10
    ASCOT COMMERCIAL PLC - 1997-12-05
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-02-18 ~ 2010-06-08
    IIF 48 - Director → ME
  • 6
    WOODCLOCK LIMITED - 2006-02-07
    icon of address Lunar House, Mercury Park Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -728,330 GBP2017-03-31
    Officer
    icon of calendar 2005-12-16 ~ 2010-06-08
    IIF 53 - Director → ME
  • 7
    COMLAND GROUP PLC - 2017-03-14
    COMLAND PLC - 2017-03-14
    SHOO 343 LIMITED - 2007-08-29
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-03 ~ 2010-06-08
    IIF 44 - Director → ME
  • 8
    REDSPIRIT LIMITED - 2000-08-18
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2002-07-25 ~ 2010-06-06
    IIF 49 - Director → ME
  • 9
    ASCOT INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED - 1997-12-05
    BANNER INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED - 1997-11-12
    EXTRAHIVE LIMITED - 1988-06-10
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-25 ~ 2010-06-06
    IIF 40 - Director → ME
  • 10
    COMLAND 62 HIGH STREET NUMBER 1 LIMITED - 2018-01-19
    icon of address Remenham House Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2003-07-25 ~ 2010-06-08
    IIF 39 - Director → ME
  • 11
    SHOO 365 LIMITED - 2007-12-20
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-17 ~ 2010-06-08
    IIF 34 - Director → ME
  • 12
    COMLAND CHARIOTT HOUSE LIMITED - 2019-07-17
    COMLAND KING STREET LIMITED - 2005-12-23
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2010-06-08
    IIF 26 - Director → ME
  • 13
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2010-06-08
    IIF 33 - Director → ME
  • 14
    icon of address Remenham House Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-13 ~ 2010-06-08
    IIF 45 - Director → ME
    icon of calendar 2003-06-13 ~ 2004-05-26
    IIF 55 - Secretary → ME
  • 15
    LINNELLS NUMBER SEVENTY ONE LIMITED - 2002-05-24
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-25 ~ 2010-06-06
    IIF 41 - Director → ME
  • 16
    icon of address Lunar House, Mercury Park Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2010-06-08
    IIF 52 - Director → ME
  • 17
    COMLAND PREMIUM HOUSE LIMITED - 2019-07-17
    LINNELLS NUMBER NINETY LIMITED - 2003-04-03
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2010-06-08
    IIF 29 - Director → ME
  • 18
    SPEED 9991 LIMITED - 2005-04-12
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2010-06-08
    IIF 51 - Director → ME
  • 19
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2010-06-08
    IIF 32 - Director → ME
  • 20
    COMLAND 62 HIGH STREET NUMBER 2 LIMITED - 2002-09-25
    icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2010-06-06
    IIF 37 - Director → ME
  • 21
    icon of address Staytite House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,292,325 GBP2024-02-29
    Officer
    icon of calendar 2005-04-27 ~ 2005-09-09
    IIF 43 - Director → ME
  • 22
    LINNELLS NUMBER NINETY ONE LIMITED - 2003-05-06
    GREENLIFE DENMARK COURT LIMITED - 2003-04-15
    LINNELLS NUMBER NINETY ONE LIMITED - 2003-04-04
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2010-06-08
    IIF 30 - Director → ME
  • 23
    icon of address 4 Fair Acre, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-08-31
    Officer
    icon of calendar 2016-08-27 ~ 2017-09-06
    IIF 11 - Director → ME
  • 24
    icon of address Great Marlow School, Bobmore Lane, Marlow, Buckinghamshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2023-11-15
    IIF 25 - Director → ME
  • 25
    RECALLGRADE LIMITED - 2002-10-18
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2010-06-08
    IIF 28 - Director → ME
  • 26
    icon of address Lunar House, Mercury Park Woodburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2010-06-20
    IIF 46 - Director → ME
  • 27
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2010-06-08
    IIF 35 - Director → ME
  • 28
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2010-06-08
    IIF 54 - Director → ME
  • 29
    SHOO 344 LIMITED - 2007-09-03
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2007-09-03 ~ 2010-06-08
    IIF 47 - Director → ME
  • 30
    icon of address Lunar House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-13 ~ 2010-06-08
    IIF 31 - Director → ME
  • 31
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2010-06-08
    IIF 42 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.