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

Corp, Simon William Raymond

    Related profiles found in government register
  • Corp, Simon William Raymond
    British consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Prospects House Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 1
    • icon of address Silver Dale, Shepherds Road, Southampton, SO40 2LH, England

      IIF 2
  • Corp, Simon William Raymond
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Handel House, High Street, Edgware, Middlesex, HA8 7DB, England

      IIF 3
    • icon of address Handel House, 95 High Street, Edgware, HA8 7DB, United Kingdom

      IIF 4 IIF 5
    • icon of address Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB

      IIF 6
    • icon of address Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Corp, Simon William Raymond
    British housing consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Dale, Shepherds Road, Bartley, Southampton, Hampshire, SO40 2LH, England

      IIF 13
    • icon of address Silver Dale, Shepherds Road, Bartley, Southampton, Hampshire, SO40 2LH, United Kingdom

      IIF 14
  • Corp, Simon William Ryamond
    British housing consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Mr Simon William Raymond Corp
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Corp, Simon William Raymond
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 Plymouth Drive, Stubbington, Fareham, Hampshire, PO14 3SJ

      IIF 28
  • Corp, Simon William Raymond
    British consultant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Plymouth Drive, Fareham, Hampshire, PO14 3SJ, England

      IIF 29
    • icon of address 118 Plymouth Drive, Stubbington, Fareham, Hampshire, PO14 3SJ

      IIF 30 IIF 31
  • Corp, Simon William Raymond
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 32
    • icon of address 118, Plymouth Drive, Fareham, Hampshire, PO14 3SJ, England

      IIF 33
    • icon of address 118 Plymouth Drive, Stubbington, Fareham, Hampshire, PO14 3SJ

      IIF 34
  • Corp, Simon William Raymond
    British housing consultant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Director Generals House, Rockstone Place, Southampton, Hampshire, SO15 2EP, United Kingdom

      IIF 35
  • Mr Simon William Ryamond Corp
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Corp, Simon William Raymond
    born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a, The Incubator, The Boulevard, Enterprise Campus, Alconbury Weald, Huntingdon, PE28 4XA, England

      IIF 37
  • Corp, Simon William Raymond
    British

    Registered addresses and corresponding companies
    • icon of address 118, Plymouth Drive, Fareham, Hampshire, PO14 3SJ, United Kingdom

      IIF 38
    • icon of address 118 Plymouth Drive, Stubbington, Fareham, Hampshire, PO14 3SJ

      IIF 39 IIF 40
    • icon of address Silver Dale, Shepherds Road, Bartley, Southampton, Hampshire, SO40 2LH, United Kingdom

      IIF 41
  • Corp, Simon William Raymond
    British company director

    Registered addresses and corresponding companies
    • icon of address 118 Plymouth Drive, Stubbington, Fareham, Hampshire, PO14 3SJ

      IIF 42
  • Corp, Simon William Raymond
    British consultant

    Registered addresses and corresponding companies
    • icon of address 118 Plymouth Drive, Stubbington, Fareham, Hampshire, PO14 3SJ

      IIF 43
  • Mr Simon William Raymond Corp
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 44
    • icon of address C/o Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD, England

      IIF 45
    • icon of address 118, Plymouth Drive, Fareham, PO14 3SJ

      IIF 46
    • icon of address 15, Director Generals House, Rockstone Place, Southampton, Hampshire, SO15 2EP, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 130 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-26 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2003-08-26 ~ dissolved
    IIF 42 - Secretary → ME
  • 2
    icon of address Silver Dale, Shepherds Road, Southampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2020-11-30
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Silver Dale Shepherds Road, Bartley, Southampton, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-09-01 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 15, Director Generals House, Rockstone Place, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,545 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    ST. ARTHUR HOMES LIMITED - 2016-04-02
    icon of address Handel House, 95 High Street, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 32 - Director → ME
  • 7
    REGENT LAND PARTNERSHIPS LTD - 2024-02-28
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SUDBERRY INVESTMENTS LIMITED - 2011-10-14
    icon of address 118 Plymouth Drive, Fareham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2009-05-01 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,436 GBP2021-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Silver Dale Shepherds Road, Bartley, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 5 Prospects House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,294 GBP2018-12-31
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 118 Plymouth Drive, Stubbington, Fareham, Hants
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-11-03 ~ now
    IIF 31 - Director → ME
    icon of calendar 2005-11-03 ~ now
    IIF 39 - Secretary → ME
  • 13
    icon of address Handel House, 95 High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 14
    MISTVALE DEVELOPMENTS LIMITED - 2009-02-04
    icon of address 41 Downside Avenue, Bitterne, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 43 - Secretary → ME
Ceased 14
  • 1
    icon of address 15, Director Generals House, Rockstone Place, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,545 GBP2023-06-30
    Officer
    icon of calendar 2022-06-08 ~ 2025-02-26
    IIF 35 - Director → ME
  • 2
    icon of address Unit 7 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    43,304 GBP2024-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2017-06-25
    IIF 29 - Director → ME
  • 3
    ST. ARTHUR HOMES LIMITED - 2016-04-02
    icon of address Handel House, 95 High Street, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-09-16
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Handel House, 95 High Street, Edgware, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ 2021-10-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2021-10-05
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MAYFAIR 500 (STEVENAGE) LIMITED - 2017-03-29
    icon of address Handel House, 95 High Street, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    247,338 GBP2024-12-31
    Officer
    icon of calendar 2016-01-08 ~ 2021-10-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-10-05
    IIF 17 - Has significant influence or control OE
  • 6
    MAYFAIR 500 (WATFORD) LIMITED - 2014-10-13
    icon of address Handel House, 95 High Street, Edgware, Middlesex
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-10-11 ~ 2021-10-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-10-05
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Handel House, 95 High Street, Edgware, Middlesex
    Active Corporate (2 parents)
    Current Assets (Company account)
    45,349 GBP2024-12-31
    Officer
    icon of calendar 2016-06-29 ~ 2021-10-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-10-05
    IIF 25 - Has significant influence or control OE
  • 8
    MAYFAIR 500 (RUSSELL HILL) LIMITED - 2015-10-12
    icon of address Handel House, 95 High Street, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-10-02 ~ 2021-10-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-10-03
    IIF 44 - Has significant influence or control OE
  • 9
    icon of address Handel House, 95 High Street, Edgware, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,230 GBP2024-12-31
    Officer
    icon of calendar 2017-02-06 ~ 2021-10-05
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2021-10-05
    IIF 20 - Has significant influence or control OE
  • 10
    icon of address Handel House, 95 High Street, Edgware, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2013-02-25 ~ 2021-10-05
    IIF 10 - Director → ME
    icon of calendar 2011-01-14 ~ 2011-07-18
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-10-05
    IIF 19 - Has significant influence or control OE
  • 11
    icon of address Unit 3a, The Incubator The Boulevard, Enterprise Campus, Alconbury Weald, Huntingdon, England
    Active Corporate (46 parents, 2 offsprings)
    Officer
    icon of calendar 2023-01-16 ~ 2024-10-31
    IIF 37 - LLP Member → ME
  • 12
    icon of address 5 Prospects House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,294 GBP2018-12-31
    Officer
    icon of calendar 2011-10-10 ~ 2019-03-09
    IIF 38 - Secretary → ME
  • 13
    MEON LAND AND PROPERTY LIMITED - 2010-12-13
    AFFORDABLE HOMES (SOUTHERN) LIMITED - 2016-04-02
    icon of address Office 4.02, Fora - Greencoat Place, 6-8 Greencoat Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -4,242,138 GBP2024-12-31
    Officer
    icon of calendar 2013-04-26 ~ 2020-03-13
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-03-13
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MISTVALE DEVELOPMENTS LIMITED - 2009-02-04
    icon of address 41 Downside Avenue, Bitterne, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2012-10-30
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.