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 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 1
  • 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 2
  • 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 3
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 4 IIF 5 IIF 6
  • Marshall, Simon Timothy
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • 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 23
  • 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 24
  • 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 25
  • 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 26
    • Unit C4, Endeavour Place, Coxbridge Business Park, Farnham, GU10 5EH, England

      IIF 27
  • 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 28
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT

      IIF 29
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 30 IIF 31 IIF 32
    • Tilford House, Weydon Lane, Farnham, GU9 8QT, England

      IIF 35
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 36
  • 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 37
    • C4, Enterprise House, Alton Road, Farnham, GU10 5EH, England

      IIF 38
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 39 IIF 40 IIF 41
    • Unit C4 Endeavour Place 11 Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

      IIF 44
    • Unit C4 Endeavour Place, Alton Road, 11 Coxbridge Business Park, Farnham, GU10 5EH, England

      IIF 45
    • 6th Floor, 2 Wall Place, London, EC2Y 5AU

      IIF 46
    • 82, St. John Street, London, EC1M 4JN

      IIF 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52 IIF 53
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

      IIF 54
  • 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 55
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 56 IIF 57
  • 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 58
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 59
  • 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 60
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, United Kingdom

      IIF 61 IIF 62
    • Unit C4 Endeavour Place, Alton Road, 11 Coxbridge Business Park, Farnham, GU10 5EH, England

      IIF 63
  • 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 67
  • 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 68
  • 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 69
    • 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 70 IIF 71
    • C4, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 72
    • C4, Endeavour Place, Coxbridge Business Park, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 73
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 74 IIF 75
    • Tilford House, Weydon Lane, Farnham, GU9 8QT, England

      IIF 76
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 77
    • 6th Floor, 2 Wall Place, London, EC2Y 5AU

      IIF 78
  • 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 79
    • 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 80
    • 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 81 IIF 82 IIF 83
  • Marshall, Simon
    British chartered surveyor born in August 1963

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

      IIF 84
    • 17, Saville Row, London, W1S 3PN, United Kingdom

      IIF 85
  • 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 86
  • 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 87
  • 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 88
  • 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 89
  • 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 90
  • Marshall, Simon
    British

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

      IIF 91
  • 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 92
    • Your Ideas Youth And Community Centre, Dilwyn Close, Redditch, Worcestershire, B98 0BU

      IIF 93
  • 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 94
  • 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 95
  • 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 96
  • 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 100 IIF 101
  • 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 102 IIF 103
  • 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 104
  • 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 105
  • 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 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
  • Marshall, Simon
    British ceo born in June 1971

    Resident in Kingdom Of Saudi Arabia

    Registered addresses and corresponding companies
  • 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 111
  • 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 June 1971

    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 August 1983

    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 16 - 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 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
    IIF 100 - 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 54 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - 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 86 - director → ME
  • 5
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (5 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 105 - 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 106 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 97 - 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 49 - 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 48 - director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - 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 24 - director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    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
    IIF 92 - Right to appoint or remove directorsOE
  • 10
    73 Willow Way, Farnham, England
    Dissolved corporate (3 parents)
    Officer
    2022-02-28 ~ dissolved
    IIF 67 - director → ME
    IIF 10 - director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 11
    High View Pitt Lane, Frensham, Farnham, England
    Dissolved corporate (3 parents)
    Officer
    2020-02-07 ~ dissolved
    IIF 63 - director → ME
    IIF 45 - director → ME
  • 12
    C4 Endeavour Place, Coxbridge Business Park, Farnham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-02-13 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - 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 3 - 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 64 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - 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 57 - 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 56 - 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 11 - 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 61 - director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - 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 44 - 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 104 - director → ME
  • 21
    C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-07-05 ~ dissolved
    IIF 62 - director → ME
  • 22
    3 Longdown Road, Lower Bourne, Farnham, England
    Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-02-20 ~ 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
  • 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 59 - director → ME
    Person with significant control
    2020-08-05 ~ now
    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
  • 24
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 39 - director → ME
  • 25
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - 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 43 - 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 40 - director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 28
    6th Floor 2 Wall Place, London
    Dissolved corporate (3 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - 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 31 - director → ME
  • 30
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2022-02-17 ~ dissolved
    IIF 32 - 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 38 - 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 26 - 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 58 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 34
    Tilford House, Weydon Lane, Farnham, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - 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 36 - director → ME
  • 36
    3 Longdown Road, Lower Bourne, Farnham, England
    Corporate (4 parents)
    Officer
    2025-02-11 ~ now
    IIF 65 - 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 28 - director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 72 - 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 12 - 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 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - 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 84 - 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 27 - 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 47 - 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 85 - 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 68 - 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 30 - 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 53 - director → ME
    Person with significant control
    2016-06-24 ~ 2018-01-14
    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
    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 90 - 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 9 - 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 71 - Ownership of shares – More than 50% but less than 75% OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 71 - 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 69 - Ownership of shares – More than 50% but less than 75% OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - 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 82 - Ownership of shares – More than 50% but less than 75% OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 82 - 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 4 - director → ME
    Person with significant control
    2017-01-30 ~ 2018-01-29
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - 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 52 - director → ME
    Person with significant control
    2016-07-22 ~ 2018-01-09
    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
  • 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 6 - 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 5 - 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 41 - 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 17 - 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 20 - director → ME
    Person with significant control
    2017-10-30 ~ 2017-11-23
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 83 - 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 8 - 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 1 - 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 7 - 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 18 - 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 50 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-29
    IIF 80 - Ownership of shares – More than 50% but less than 75% OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 80 - 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 21 - director → ME
    Person with significant control
    2017-09-14 ~ 2018-01-29
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 81 - 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 13 - 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 22 - 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 109 - director → ME
  • 30
    1st Floor 26-28 Bedford Row, London
    Dissolved corporate (4 parents)
    Officer
    2014-10-29 ~ 2017-07-12
    IIF 110 - 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 108 - 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 33 - 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 42 - 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 60 - director → ME
    Person with significant control
    2020-07-03 ~ 2021-04-09
    IIF 103 - Ownership of shares – More than 50% but less than 75% OE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 103 - 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 19 - 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 25 - director → ME
    Person with significant control
    2019-05-16 ~ 2019-06-28
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - 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 14 - 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 55 - 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 51 - director → ME
    2017-10-26 ~ 2023-10-02
    IIF 15 - director → ME
    Person with significant control
    2017-10-26 ~ 2023-10-02
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - 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 89 - 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 2 - 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 94 - director → ME
  • 43
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2022-02-18 ~ 2023-11-01
    IIF 29 - 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 23 - director → ME
    2008-03-07 ~ 2009-05-22
    IIF 91 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-15
    IIF 93 - 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.