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

Marshall, Simon Timothy

    Related profiles found in government register
  • Marshall, Simon Timothy
    British business consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Your Ideas Youth And Community Centre, Dilwyn Close, Redditch, Worcestershire, B98 0BU, England

      IIF 1
  • Marshall, Simon Timothy
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 2
  • Marshall, Simon Timothy
    British british born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

      IIF 3
  • Marshall, Simon Timothy
    British ceo born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 4
  • Marshall, Simon Timothy
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • C4, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 5
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 6 IIF 7 IIF 8
  • Marshall, Simon Timothy
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Simon Richard
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oaks House, 16-22 West Street, Epsom, Surrey, KT18 7RG, England

      IIF 25
  • Marshall, Simon Richard
    British surveyor born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 17-19, Maddox Street, London, W1S 2QH, United Kingdom

      IIF 26
  • Marshall, Simon Richard
    British 7.5 tonne driver born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 91, Sandling Park, Sandling Lane, Maidstone, ME14 2NY, England

      IIF 27
  • Marshall, Simon
    British ceo born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • C4 Endeavour Place, Coxbridge Business Park, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 28
    • Unit C4, Endeavour Place, Coxbridge Business Park, Farnham, GU10 5EH, England

      IIF 29
  • Marshall, Simon
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • C4, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 30
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT

      IIF 31
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 32 IIF 33 IIF 34
    • Tilford House, Weydon Lane, Farnham, GU9 8QT, England

      IIF 37
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 38
  • Marshall, Simon
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • C4, Endeavour Place, Coxbridge Business Park, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 39
    • C4, Enterprise House, Alton Road, Farnham, GU10 5EH, England

      IIF 40
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 41 IIF 42 IIF 43
    • Unit C4 Endeavour Place 11 Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

      IIF 46
    • Unit C4 Endeavour Place, Alton Road, 11 Coxbridge Business Park, Farnham, GU10 5EH, England

      IIF 47
    • 6th Floor, 2 Wall Place, London, EC2Y 5AU

      IIF 48
    • 82, St. John Street, London, EC1M 4JN

      IIF 49
  • Marshall, Lucy
    British consultant born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

      IIF 50
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 51
  • Marshall, Lucy
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 52
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, United Kingdom

      IIF 53 IIF 54
    • Unit C4 Endeavour Place, Alton Road, 11 Coxbridge Business Park, Farnham, GU10 5EH, England

      IIF 55
  • Marshall, Lucy Jayne
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Lucy Jayne
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Longdown Road, Lower Bourne, Farnham, GU10 3JS, England

      IIF 59
  • Marshall, Simon Richard
    born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 17-19, Maddox Street, London, W1S 2QH, United Kingdom

      IIF 60
  • Marshall, Simon Timothy
    British ceo fashion retail born in June 1971

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 61
  • Marshall, Simon Timothy
    British commercial director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 62
  • Marshall, Simon Timothy
    British company director born in June 1971

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 9 St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 63 IIF 64
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

      IIF 65
  • Marshall, Simon Timothy
    British director born in June 1971

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 66
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 67 IIF 68
  • Marshall, Simon
    British chartered surveyor born in August 1963

    Registered addresses and corresponding companies
    • 5 Manor Drive, Esher, Surrey, KT10 0AU

      IIF 69
    • 17, Saville Row, London, W1S 3PN, United Kingdom

      IIF 70
  • Mr Simon Timothy Marshall
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 71
    • Your Ideas Youth And Community Centre, Dilwyn Close, Redditch, Worcestershire, B98 0BU

      IIF 72
  • Marshall, Simon
    British md born in March 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 73
  • Marshall, Simon
    British business manager born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Lydham Close, Riverside, Redditch, Worcestershire, B98 8GA

      IIF 74
  • Mr Simon Marshall
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 75
    • 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 76 IIF 77
    • C4, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 78
    • C4, Endeavour Place, Coxbridge Business Park, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 79
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 80 IIF 81
    • Tilford House, Weydon Lane, Farnham, GU9 8QT, England

      IIF 82
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 83
    • 6th Floor, 2 Wall Place, London, EC2Y 5AU

      IIF 84
  • Mr Simon Timothy Marshall
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9 St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 85
  • Marshall, Simon
    British

    Registered addresses and corresponding companies
    • 9 Lydham Close, Riverside, Redditch, Worcestershire, B98 8GA

      IIF 86
  • Mr Simon Timothy Marshall
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 73, Willow Way, Farnham, GU9 0NT, England

      IIF 87
    • 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 88
    • 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 89 IIF 90 IIF 91
  • Mr Simon Richard Marshall
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oaks House, 16-22 West Street, Epsom, Surrey, KT18 7RG, England

      IIF 92
  • Simon Marshall
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9 St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 93
  • Marshall, Simon
    British ceo born in June 1971

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 177, Cordobah Village, Riyadh, KSA11141, Saudi Arabia

      IIF 94
  • Marshall, Simon
    British director born in June 1971

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • The Studios Gd International, Draycott Business Village, Draycott, Moreton-in-marsh, Gloucestershire, GL56 9JY, United Kingdom

      IIF 95
  • Mrs Lucy Jayne Marshall
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Lucy Marshall
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 99 IIF 100
  • Ms Lucy Marshall
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, United Kingdom

      IIF 101 IIF 102
  • Marshall, Lucy
    British commercial director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 103
  • Marshall, Lucy
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Longdown Road, Lower Bourne, Farnham, GU10 3JS, England

      IIF 104
  • Mr Simon Richard Marshall
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 91, Sandling Park, Sandling Lane, Maidstone, ME14 2NY, England

      IIF 105
  • Marshall, Lucy
    British company secretary/director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, England, GU9 8QT, United Kingdom

      IIF 106
  • Simon Timothy Marshall
    British born in July 1971

    Resident in Sau

    Registered addresses and corresponding companies
    • C/o Seymours, 69, Castle Street, Farnham, Surrey, GU9 7LP, United Kingdom

      IIF 107
  • Mr Simon Marshall
    British born in June 1961

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

      IIF 108
  • Marshall, Simon
    British ceo born in June 1971

    Resident in Kingdom Of Saudi Arabia

    Registered addresses and corresponding companies
  • Mr Simon Timothy Marshall
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 112
    • 9 St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 113
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 114
  • Simon Marshall
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C4, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 115
  • Mrs Lucy Marshall
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 116
  • Mrs Lucy Marshall
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 117
child relation
Offspring entities and appointments
Active 38
  • 1
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-02-02 ~ dissolved
    IIF 18 - director → ME
  • 2
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (4 parents)
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 3
    C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    2015-09-07 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-01-26 ~ dissolved
    IIF 73 - director → ME
  • 5
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (5 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 103 - director → ME
  • 6
    3 Longdown Road, Lower Bourne, Farnham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,764 GBP2023-03-31
    Officer
    2023-11-01 ~ now
    IIF 104 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 7
    ESHP MANAGEMENT LIMITED - 2014-03-17
    VEERMOND LIMITED - 2003-02-11
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved corporate (7 parents)
    Equity (Company account)
    28,084 GBP2020-08-31
    Officer
    2003-01-18 ~ dissolved
    IIF 26 - director → ME
  • 8
    Station House, Station Approach, East Horsley, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    478,831 GBP2024-03-31
    Officer
    2019-02-11 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    4 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    86 GBP2022-04-30
    Officer
    2017-07-12 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 10
    73 Willow Way, Farnham, England
    Dissolved corporate (3 parents)
    Officer
    2022-02-28 ~ dissolved
    IIF 59 - director → ME
    IIF 12 - director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 11
    High View Pitt Lane, Frensham, Farnham, England
    Dissolved corporate (3 parents)
    Officer
    2020-02-07 ~ dissolved
    IIF 55 - director → ME
    IIF 47 - director → ME
  • 12
    C4 Endeavour Place, Coxbridge Business Park, Farnham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-02-13 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 13
    C4, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-07-30 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    3 Longdown Road, Lower Bourne, Farnham, England
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 15
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,952,024 GBP2021-03-31
    Officer
    2017-03-29 ~ dissolved
    IIF 68 - director → ME
  • 16
    HME BUILD LIMITED - 2016-01-05
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    -110,968 GBP2021-03-31
    Officer
    2015-01-21 ~ now
    IIF 67 - director → ME
  • 17
    C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2017-02-13 ~ dissolved
    IIF 13 - director → ME
  • 18
    C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-03 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Unit C4 Endeavour Place 11 Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved corporate (5 parents)
    Officer
    2021-02-03 ~ dissolved
    IIF 46 - director → ME
  • 20
    SEYMOURS ESTATE AGENTS (ALTON) LIMITED - 2017-11-30
    C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Corporate (3 parents)
    Equity (Company account)
    -320,402 GBP2021-03-31
    Officer
    2023-11-01 ~ now
    IIF 106 - director → ME
  • 21
    C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-07-05 ~ dissolved
    IIF 54 - director → ME
  • 22
    3 Longdown Road, Lower Bourne, Farnham, England
    Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 23
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    -59,306 GBP2021-08-31
    Officer
    2020-08-05 ~ now
    IIF 51 - director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 41 - director → ME
  • 25
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 26
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 45 - director → ME
  • 27
    C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2021-08-06 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 28
    6th Floor 2 Wall Place, London
    Dissolved corporate (3 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 29
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2022-02-17 ~ dissolved
    IIF 33 - director → ME
  • 30
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2022-02-17 ~ dissolved
    IIF 34 - director → ME
  • 31
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-28 ~ dissolved
    IIF 40 - director → ME
  • 32
    C4 Endeavour Place, Coxbridge Business Park, Farnham, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-21 ~ dissolved
    IIF 28 - director → ME
  • 33
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2022-06-28 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 34
    Tilford House, Weydon Lane, Farnham, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 35
    C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -131,173 GBP2021-08-31
    Officer
    2021-12-23 ~ now
    IIF 38 - director → ME
  • 36
    3 Longdown Road, Lower Bourne, Farnham, England
    Corporate (4 parents)
    Officer
    2025-02-11 ~ now
    IIF 57 - director → ME
  • 37
    WINGATE MEADOW RESIDENT’S MANAGEMENT COMPANY LIMITED - 2021-05-14
    C4, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-09 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2017-10-26 ~ dissolved
    IIF 14 - director → ME
Ceased 44
  • 1
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (4 parents)
    Person with significant control
    2023-06-16 ~ 2023-07-11
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 2
    34 Bedhampton Hill, Havant, Hants, England
    Corporate (3 parents)
    Equity (Company account)
    37,394 GBP2022-12-31
    Officer
    1997-06-05 ~ 1998-01-11
    IIF 69 - director → ME
  • 3
    Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    3,404 GBP2024-01-31
    Officer
    2019-10-28 ~ 2021-04-04
    IIF 29 - director → ME
  • 4
    CITRUS PX THREE LIMITED - 2016-03-03
    82 St. John Street, London
    Corporate (2 parents)
    Equity (Company account)
    -849,164 GBP2021-03-31
    Officer
    2021-04-09 ~ 2023-11-03
    IIF 49 - director → ME
  • 5
    EDGERLEY SIMPSON & PARTNERS LIMITED - 1997-08-08
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    6 GBP2019-03-31
    Officer
    2001-03-13 ~ 2015-04-23
    IIF 70 - director → ME
  • 6
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Corporate (4 parents)
    Current Assets (Company account)
    1,280,176 GBP2024-03-31
    Officer
    2009-02-05 ~ 2019-05-03
    IIF 60 - llp-designated-member → ME
  • 7
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (5 parents)
    Officer
    2022-05-25 ~ 2023-11-01
    IIF 32 - director → ME
  • 8
    3 Longdown Road, Lower Bourne, Farnham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,764 GBP2023-03-31
    Officer
    2016-06-24 ~ 2023-11-01
    IIF 64 - director → ME
    Person with significant control
    2016-06-24 ~ 2018-01-14
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-11-16 ~ 2018-01-29
    IIF 113 - Ownership of shares – More than 50% but less than 75% OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 113 - Right to appoint or remove directors OE
  • 9
    The Studios Gd International Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    948,531 GBP2024-03-31
    Officer
    2011-10-20 ~ 2021-06-01
    IIF 95 - director → ME
  • 10
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    249,255 GBP2020-03-31
    Officer
    2018-12-18 ~ 2023-10-02
    IIF 11 - director → ME
  • 11
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,952,024 GBP2021-03-31
    Person with significant control
    2017-03-29 ~ 2018-01-26
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 77 - Right to appoint or remove directors OE
  • 12
    HME BUILD LIMITED - 2016-01-05
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    -110,968 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2018-01-09
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Right to appoint or remove directors OE
  • 13
    C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2017-02-13 ~ 2018-01-26
    IIF 90 - Ownership of shares – More than 50% but less than 75% OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 90 - Right to appoint or remove directors OE
  • 14
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -4,384,911 GBP2020-03-31
    Officer
    2017-01-30 ~ 2023-10-02
    IIF 6 - director → ME
    Person with significant control
    2017-01-30 ~ 2018-01-29
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -815,532 GBP2021-03-31
    Officer
    2016-07-22 ~ 2023-11-01
    IIF 63 - director → ME
    Person with significant control
    2016-07-22 ~ 2018-01-09
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -992,331 GBP2021-03-31
    Officer
    2018-08-31 ~ 2023-10-02
    IIF 8 - director → ME
  • 17
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -509,640 GBP2021-03-31
    Officer
    2018-08-31 ~ 2023-10-02
    IIF 7 - director → ME
  • 18
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -231,017 GBP2021-03-31
    Officer
    2019-04-13 ~ 2023-11-01
    IIF 43 - director → ME
  • 19
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    2,454,528 GBP2021-03-31
    Officer
    2018-02-01 ~ 2023-10-02
    IIF 19 - director → ME
  • 20
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    1,207,309 GBP2021-03-31
    Officer
    2017-10-30 ~ 2023-10-02
    IIF 22 - director → ME
    Person with significant control
    2017-10-30 ~ 2017-11-23
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 91 - Right to appoint or remove directors OE
  • 21
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-06-15 ~ 2023-11-01
    IIF 10 - director → ME
  • 22
    SEYMOURS ESTATE AGENTS (ALTON) LIMITED - 2017-11-30
    C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Corporate (3 parents)
    Equity (Company account)
    -320,402 GBP2021-03-31
    Officer
    2017-09-06 ~ 2023-11-01
    IIF 3 - director → ME
  • 23
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -71,287 GBP2021-03-31
    Officer
    2018-06-26 ~ 2023-11-01
    IIF 9 - director → ME
  • 24
    SEYMOURS ESTATE AGENTS (WORPLESDON ROAD) LIMITED - 2023-05-01
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    394,757 GBP2021-03-31
    Officer
    2017-07-12 ~ 2023-11-01
    IIF 20 - director → ME
  • 25
    SEYMOURS ESTATE AGENTS (FARNHAM) LTD - 2018-01-04
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -265,621 GBP2021-03-31
    Officer
    2014-06-16 ~ 2023-10-02
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-29
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 88 - Right to appoint or remove directors OE
  • 26
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -802,360 GBP2021-03-31
    Officer
    2017-09-14 ~ 2023-11-01
    IIF 23 - director → ME
    Person with significant control
    2017-09-14 ~ 2018-01-29
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 89 - Right to appoint or remove directors OE
  • 27
    C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-03-08 ~ 2023-10-02
    IIF 15 - director → ME
  • 28
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -141,883 GBP2022-03-31
    Officer
    2017-09-12 ~ 2023-10-02
    IIF 24 - director → ME
  • 29
    4th Floor, 7/10 Chandos Street, Cavendish Square, London
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2014-10-29 ~ 2017-07-12
    IIF 110 - director → ME
  • 30
    1st Floor 26-28 Bedford Row, London
    Dissolved corporate (4 parents)
    Officer
    2014-10-29 ~ 2017-07-12
    IIF 111 - director → ME
  • 31
    ROWLOW LTD - 2008-02-25
    C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved corporate (4 parents)
    Officer
    2014-10-29 ~ 2017-07-12
    IIF 109 - director → ME
  • 32
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2021-07-28 ~ 2023-11-01
    IIF 35 - director → ME
  • 33
    MWR PROPERTY (DEAN END) LTD - 2021-06-10
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2021-05-06 ~ 2023-11-01
    IIF 44 - director → ME
  • 34
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-03 ~ 2021-04-09
    IIF 52 - director → ME
    Person with significant control
    2020-07-03 ~ 2021-04-09
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 102 - Right to appoint or remove directors OE
  • 35
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -96,826 GBP2021-03-31
    Officer
    2017-06-02 ~ 2023-10-02
    IIF 21 - director → ME
  • 36
    4385, 08998844 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2019-05-16 ~ 2019-06-28
    IIF 27 - director → ME
    Person with significant control
    2019-05-16 ~ 2019-06-28
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 37
    ME ESTATE AGENTS HOLDINGS LIMITED - 2018-01-04
    C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2017-10-30 ~ 2023-10-02
    IIF 16 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-01-29
    IIF 112 - Ownership of shares – More than 50% but less than 75% OE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 112 - Right to appoint or remove directors OE
  • 38
    Maria House, 35 Millers Road, Brighton, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -40,168 GBP2023-12-31
    Officer
    2016-11-15 ~ 2019-08-19
    IIF 66 - director → ME
  • 39
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2023-10-02 ~ 2023-11-01
    IIF 62 - director → ME
    2017-10-26 ~ 2023-10-02
    IIF 17 - director → ME
    Person with significant control
    2017-10-26 ~ 2023-10-02
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    2023-10-02 ~ 2023-11-01
    IIF 114 - Ownership of shares – 75% or more OE
  • 40
    Unit 11 Riverside Park, Dogflud Way, Farnham, Surrey, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    229,313 GBP2024-04-30
    Officer
    2011-08-16 ~ 2015-03-27
    IIF 94 - director → ME
  • 41
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2016-11-25 ~ 2018-06-21
    IIF 4 - director → ME
    Person with significant control
    2016-11-25 ~ 2017-03-29
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    Bryant Place, Bengrove Close, Redditch, Worcestershire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2002-08-12 ~ 2008-02-18
    IIF 74 - director → ME
  • 43
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2022-02-18 ~ 2023-11-01
    IIF 31 - director → ME
  • 44
    Your Ideas Youth And Community Centre, Dilwyn Close, Redditch, Worcestershire
    Corporate (7 parents)
    Equity (Company account)
    123,499 GBP2024-03-31
    Officer
    2008-03-07 ~ 2019-04-05
    IIF 1 - director → ME
    2008-03-07 ~ 2009-05-22
    IIF 86 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-15
    IIF 72 - Ownership of voting rights - 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.