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 Anthony Talbot-williams

    Related profiles found in government register
  • Mr Simon Anthony Talbot-williams
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 115, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 1
    • icon of address 5 - 9, Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom

      IIF 2
    • icon of address 17, Clifford Street, London, W1S 3RQ

      IIF 3
    • icon of address 3rd Floor, Clifford Street, London, W1S 3RQ, England

      IIF 4
    • icon of address 14, Queensway, Stem Lane, New Milton, Hampshire, BH25 5NN, England

      IIF 5
  • Mr Simon Anthony Talbot Williams
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 - 9, Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ

      IIF 6 IIF 7
  • Williams, Simon Anthony Talbot
    British chartered surveyor born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Clifford Street, London, W1S 3RQ, United Kingdom

      IIF 8
  • Talbot Williams, Simon Anthony
    British chartered surveyor born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Talbot Williams, Simon Anthony
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Snettisham, Norfolk, PE31 7NF

      IIF 26
  • Talbot Williams, Simon Anthony
    British surveyor born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 - 9, Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom

      IIF 27
  • Talbot-williams, Simon Anthony
    British chartered surveyor born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ, United Kingdom

      IIF 28
    • icon of address 5 - 9, Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ

      IIF 29
    • icon of address 27-29, Fitzroy Street, Fitzroy Street, London, W1T 6DS, England

      IIF 30
    • icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR

      IIF 31
  • Talbot-williams, Simon Anthony
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Bedford Row, London, WC1R 4LR, England

      IIF 32
    • icon of address 14, Queensway, Stem Lane, New Milton, Hampshire, BH25 5NN, England

      IIF 33
    • icon of address Unit 1.09, Torbay Business Centre, Lymington Road, Torquay, TQ1 4BD, England

      IIF 34
  • Talbot-williams, Simon Anthony
    British none born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 - 9, Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom

      IIF 35 IIF 36
  • Talbot-williams, Simon Anthony
    British property advisor born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 115, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 37
    • icon of address C/o Anumerate Office 2.05, Clockwise, Old Town Hall, 30 Tweedy Road, Bromley, BR1 3FE, England

      IIF 38
  • Talbot Williams, Simon Anthony
    British chartered surveyor born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Clifford Street, London, W1S 3RQ, United Kingdom

      IIF 39
  • Talbot-williams, Simon Anthony
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, New Quebec Street, London, W1H 7RH, England

      IIF 40
    • icon of address C/o Urang, 196 New Kings Road, London, SW6 4NF, England

      IIF 41
    • icon of address Queensway House, Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 42
  • Talbot Williams, Simon Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 5 - 9, Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom

      IIF 43
    • icon of address 17, Clifford Street, London, W1S 3RQ, United Kingdom

      IIF 44
    • icon of address Manor Farm, Snettisham, Norfolk, PE31 7NF

      IIF 45 IIF 46
  • Talbot Williams, Simon Anthony
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 5 - 9, Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom

      IIF 47
    • icon of address Manor Farm, Snettisham, Norfolk, PE31 7NF

      IIF 48 IIF 49
  • Talbot Williams, Simon Anthony
    British chartered surveyor & property

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Snettisham, Norfolk, PE31 7NF

      IIF 50
  • Talbot-williams, Simon Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ, United Kingdom

      IIF 51
    • icon of address 5 - 9, Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom

      IIF 52
  • Talbot-williams, Simon Anthony

    Registered addresses and corresponding companies
    • icon of address 5 - 9, Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom

      IIF 53
  • Talbot Williams, Simon Anthony

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address C/o Lornham Ltd., 7 New Quebec Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address Unit 1.09, Torbay Business Centre, Lymington Road, Torquay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 42 - Director → ME
  • 4
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    3,372,722 GBP2016-04-30
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 17 Clifford Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5-9 Eden Street, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Talbot Scott Ltd, 17 Clifford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-02-20 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -736 GBP2024-03-31
    Officer
    icon of calendar 2006-07-07 ~ now
    IIF 17 - Director → ME
    icon of calendar 2008-07-06 ~ now
    IIF 53 - Secretary → ME
  • 9
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    31,914 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2006-03-03 ~ now
    IIF 20 - Director → ME
    icon of calendar 2006-03-03 ~ now
    IIF 54 - Secretary → ME
  • 10
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,009 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-07-29 ~ now
    IIF 14 - Director → ME
    icon of calendar 2005-07-29 ~ now
    IIF 56 - Secretary → ME
  • 11
    RABAN (KING STREET) LIMITED - 2010-02-16
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    611,873 GBP2024-03-31
    Officer
    icon of calendar 2005-04-27 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    19,146 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-04-15 ~ now
    IIF 35 - Director → ME
  • 13
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -17,672 GBP2024-03-31
    Officer
    icon of calendar 2006-03-03 ~ now
    IIF 15 - Director → ME
    icon of calendar 2006-03-03 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -119,114 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-03-16 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -599 GBP2024-04-30
    Officer
    icon of calendar 2011-04-15 ~ now
    IIF 36 - Director → ME
  • 16
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2007-10-10 ~ dissolved
    IIF 43 - Secretary → ME
  • 17
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-30 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2006-10-30 ~ dissolved
    IIF 47 - Secretary → ME
  • 18
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    195,798 GBP2015-09-30
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2011-03-07 ~ dissolved
    IIF 51 - Secretary → ME
  • 19
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -337 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1993-03-08 ~ now
    IIF 13 - Director → ME
  • 20
    icon of address 5th Floor Ship Canal House 98, King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 22 - Director → ME
  • 21
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -58,686 GBP2024-03-31
    Officer
    icon of calendar 2006-12-05 ~ now
    IIF 18 - Director → ME
  • 22
    TALBOT ECCLES LIMITED - 1994-05-13
    FETCHGLEN LIMITED - 1991-12-13
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    429,984 GBP2024-03-31
    Officer
    icon of calendar 1991-11-14 ~ now
    IIF 9 - Director → ME
  • 23
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 29 - Director → ME
    icon of calendar 2009-05-22 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 24
    icon of address C/o Urang, 196 New Kings Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    117 GBP2024-06-30
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 41 - Director → ME
  • 25
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    500,086 GBP2024-03-31
    Officer
    icon of calendar 2006-06-14 ~ now
    IIF 10 - Director → ME
  • 26
    SPEED 9609 LIMITED - 2003-05-29
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -11,714 GBP2024-03-31
    Officer
    icon of calendar 2003-05-21 ~ now
    IIF 27 - Director → ME
  • 27
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    407,365 GBP2024-03-31
    Officer
    icon of calendar 2006-06-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    ASHBERRY FRUIT COMPANY LIMITED - 1994-05-20
    DEWCREST LIMITED - 1993-03-08
    icon of address The Office Gunsfield Lodge, Comptons Drive, Romsey, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    17 GBP2024-03-31
    Officer
    icon of calendar 1995-02-01 ~ 2007-03-29
    IIF 48 - Secretary → ME
  • 2
    BONDHASTE INVESTMENT LIMITED - 1984-10-24
    icon of address Magnum House, 133 Half Moon Lane, Herne Hill, London
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 2002-07-25 ~ 2006-03-01
    IIF 23 - Director → ME
  • 3
    icon of address 20 Arundel Gardens, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -16,387 GBP2023-12-31
    Officer
    icon of calendar 1997-09-22 ~ 2020-12-31
    IIF 44 - Secretary → ME
  • 4
    icon of address Unit 12, 18 All Saints Road All Saints Road, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2005-04-22 ~ 2007-08-20
    IIF 50 - Secretary → ME
  • 5
    PERCIVAL ASSET MANAGEMENT LIMITED - 1998-11-23
    icon of address Wood Farm, Boraston, Tenbury Wells, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,211 GBP2018-03-31
    Officer
    icon of calendar 2008-04-10 ~ 2008-04-11
    IIF 26 - Director → ME
  • 6
    icon of address 14 Queensway, Stem Lane, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2021-02-12 ~ 2022-09-22
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2022-09-22
    IIF 5 - Right to appoint or remove directors OE
  • 7
    icon of address 43 Chester Row, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,101,452 GBP2022-11-30
    Officer
    icon of calendar 1997-11-01 ~ 2000-01-16
    IIF 57 - Secretary → ME
  • 8
    icon of address C/o Anumerate Office 2.05, Clockwise, Old Town Hall, 30 Tweedy Road, Bromley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -244,237 GBP2023-12-31
    Officer
    icon of calendar 2020-08-04 ~ 2023-08-09
    IIF 38 - Director → ME
  • 9
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2017-03-21
    IIF 32 - Director → ME
  • 10
    icon of address 9 Appleacres, Old Catton, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ 2017-11-29
    IIF 8 - Director → ME
  • 11
    MOON TYGER TEA COMPANY LIMITED - 2009-07-30
    icon of address Collards, 2 High Street, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-06 ~ 2009-08-25
    IIF 45 - Secretary → ME
  • 12
    LEGISLATOR 1438 LIMITED - 2013-06-07
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-08 ~ 2013-05-29
    IIF 24 - Director → ME
  • 13
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -736 GBP2024-03-31
    Officer
    icon of calendar 2006-07-07 ~ 2008-03-28
    IIF 59 - Secretary → ME
  • 14
    RABAN (KING STREET) LIMITED - 2010-02-16
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    611,873 GBP2024-03-31
    Officer
    icon of calendar 2005-04-27 ~ 2010-06-21
    IIF 60 - Secretary → ME
  • 15
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -119,114 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-03-16 ~ 2005-08-18
    IIF 58 - Secretary → ME
  • 16
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -58,686 GBP2024-03-31
    Officer
    icon of calendar 2006-12-05 ~ 2007-12-21
    IIF 49 - Secretary → ME
  • 17
    EVERSFIELD (TAUNTON) LIMITED - 1993-10-18
    CONEDELL LIMITED - 1992-10-28
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    156,579 GBP2023-09-30
    Officer
    icon of calendar ~ 1993-09-03
    IIF 25 - Director → ME
  • 18
    icon of address The Office Gunsfield Lodge, Comptons Drive, Romsey, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2000-12-18 ~ 2003-12-01
    IIF 46 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.