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

Lockyer, Simon James

    Related profiles found in government register
  • Lockyer, Simon James
    English company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Evans Mockler Limited, 5 Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ, United Kingdom

      IIF 1
    • Unit 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 2
    • Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, United Kingdom

      IIF 3
  • Lockyer, Simon James
    English director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14 Alderside Walk, Egham, Surrey, TW20 0LY, England

      IIF 4
    • Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, GU22 0RQ, England

      IIF 5 IIF 6 IIF 7
  • Lockyer, Simon James
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Evans Mockler Ltd, 5 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 8
  • Lockyer, Simon James
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12 Calvin Close, Camberley, Surrey, GU151DN, England

      IIF 9
    • Unit 41, Martlands Industrial Estates, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, England

      IIF 10
  • Lockyer, Simon James
    British managing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 41, Martlands Industrial Estate, Smarts Heath Lane, Woking, GU22 0RQ, United Kingdom

      IIF 11
  • Lockyer, Simon James
    British surveyor born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Harraton Court Stables, Chapel Street, Exning, CB8 7HB, England

      IIF 12
    • Units 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, United Kingdom

      IIF 13
  • Lockyer, Simon
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6 St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 14
  • Lockyer, Simon Benjamin
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23, Sweeters Field Road, Cranleigh, Surrey, GU6 8UD, United Kingdom

      IIF 15
  • Lockyer, Simon James
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Alderside Walk, Englefield Green, Egham, TW20 0LY, England

      IIF 16
  • Lockyer, Simon James
    British none born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 33-33a, Martlands Industrial Units, Smarts Heath Lane, Worplesden, GU22 0RQ, England

      IIF 17
  • Lockyer, Simon James
    British surveyor born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ash Court, Tringham Close, Ottershaw, Chertsey, KT160PR, United Kingdom

      IIF 18
    • 5 Ash Court, Tringham Close, Ottershaw, Chertsey, Surrey, KT16 0PR, United Kingdom

      IIF 19
    • 5 Ash Couth, Tringham Close, Ottershaw, Chertsey, Surrey, KT16 0PR, United Kingdom

      IIF 20
    • 35-39, Moorgate, London, EC2R 6AR, England

      IIF 21
    • 5, Ash Court, Tringham Close, Ottershaw, Surrey, KT16 0PR, England

      IIF 22
  • Mr Simon Lockyer
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, GU22 0RQ, England

      IIF 23 IIF 24 IIF 25
  • Mr Simon James Lockyer
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Evans Mockler Ltd, 5 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 26
    • 12 Calvin Close, Camberley, Surrey, GU151DN, England

      IIF 27
    • 14 Alderside Walk, Egham, Surrey, TW200LY, England

      IIF 28
    • Harraton Court Stables, Chapel Street, Exning, CB8 7HB, England

      IIF 29
    • 13 Beaconsfield Close, Beaconsfield Close, Chiswick, London, W4 4EL, England

      IIF 30
    • Unit 41, Martlands Industrial Estate, Smarts Heath Lane, Woking, GU22 0RQ, United Kingdom

      IIF 31 IIF 32
    • Unit 41, Martlands Industrial Estates, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, England

      IIF 33
    • Units 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, United Kingdom

      IIF 34
  • Mr Simon James Lockyer
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6 St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 35
  • Lockyer, Simon Benjamin
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Sweeters Field Road, Alford, Cranleigh, Surrey, GU6 8UD, United Kingdom

      IIF 36
  • Mr Simon Benjamin Lockyer
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23, Sweeters Field Road, Alford, Cranleigh, Surrey, GU6 8UD, United Kingdom

      IIF 37
    • 23, Sweeters Field Road, Cranleigh, Surrey, GU6 8UD, United Kingdom

      IIF 38
  • Mr Simon James Lockyer
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Evans Mockler Limited, 5 Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ, United Kingdom

      IIF 39
    • 14, Alderside Walk, Englefield Green, Egham, TW20 0LY, England

      IIF 40 IIF 41
    • 35-39, Moorgate, London, EC2R 6AR, England

      IIF 42
    • Unit 33-331 Martlands Industrial Estate, Smarts Heath Road, Woking, GU22 0RG, England

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    14 Alderside Walk, Englefield Green, Egham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,545 GBP2020-02-29
    Officer
    2016-02-17 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-03-05 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    Harraton Court Stables, Chapel Street, Exning, England
    Corporate (1 parent)
    Officer
    2018-05-22 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-03-04 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-03-05 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    Unit 6 St George's Square, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    2021-08-04 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    23 Sweeters Field Road, Alford, Cranleigh, England
    Corporate (1 parent)
    Equity (Company account)
    30,402 GBP2024-03-31
    Officer
    2020-03-24 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    C/o Evans Mockler Limited 5 Beauchamp Court, Victors Way, Barnet, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-11 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    5 Ash Court, Tringham Close, Ottershaw, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-24 ~ dissolved
    IIF 22 - director → ME
  • 10
    GUNROOM DIGITAL LIMITED LIMITED - 2020-10-22
    23 Sweeters Field Road, Cranleigh, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -960 GBP2023-10-31
    Officer
    2020-10-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    6 St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, England
    Corporate (1 parent)
    Officer
    2022-02-08 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    14 Alderside Walk, Englefield Green, Egham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -175 GBP2017-05-24
    Officer
    2016-02-11 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    5 Ash Court, Tringham Close, Ottershaw, Chertsey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,039 GBP2016-02-28
    Officer
    2012-02-09 ~ dissolved
    IIF 18 - director → ME
  • 14
    CHURCHILL DESIGN AND BUILD LTD - 2020-01-28
    DDL214 LIMITED - 2019-12-12
    Unit 41, Martlands Industrial Estate, Smarts Heath Lane, Woking, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-01-27 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-04-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    DDL206 LIMITED - 2017-11-24
    Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    22,403 GBP2021-12-30
    Officer
    2017-11-24 ~ dissolved
    IIF 21 - director → ME
Ceased 11
  • 1
    Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    7,827,194 GBP2023-12-29
    Officer
    2015-09-01 ~ 2024-07-24
    IIF 3 - director → ME
  • 2
    CHURCHILL BUILDERS LTD - 2020-04-17
    Units 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -831,934 GBP2021-12-31
    Officer
    2018-04-26 ~ 2022-04-28
    IIF 13 - director → ME
    Person with significant control
    2018-04-26 ~ 2022-04-28
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Unit 6 St George's Square, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-04 ~ 2024-07-24
    IIF 4 - director → ME
  • 4
    2 Horner Lane, Mitcham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,313 GBP2018-08-31
    Officer
    2016-06-08 ~ 2018-01-18
    IIF 19 - director → ME
    Person with significant control
    2016-08-18 ~ 2018-01-18
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PRESTIGE FLOWERS LIMITED - 2017-03-14
    C/o Evans Mockler Ltd 5 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-06 ~ 2018-05-03
    IIF 8 - director → ME
    Person with significant control
    2018-02-06 ~ 2018-05-03
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CHUCHILLS (EGHAM) LTD - 2021-08-10
    HTGP (EGHAM) LTD - 2021-08-06
    6 St Georges Square, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-04-22 ~ 2023-12-15
    IIF 14 - director → ME
    Person with significant control
    2021-04-22 ~ 2021-04-22
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    305-309 Brighton Road, South Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    -129,011 GBP2019-05-31
    Officer
    2018-02-08 ~ 2020-04-09
    IIF 10 - director → ME
    Person with significant control
    2019-03-20 ~ 2020-05-20
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    251,752 GBP2022-12-30
    Officer
    2023-08-09 ~ 2024-01-08
    IIF 2 - director → ME
  • 9
    CHURCHILL DESIGN AND BUILD LTD - 2020-01-28
    DDL214 LIMITED - 2019-12-12
    Unit 41, Martlands Industrial Estate, Smarts Heath Lane, Woking, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    2020-01-27 ~ 2021-01-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Has significant influence or control as a member of a firm OE
  • 10
    Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Wokingsurrey
    Corporate (2 parents)
    Equity (Company account)
    -313,012 GBP2022-12-29
    Officer
    2016-11-23 ~ 2021-01-01
    IIF 17 - director → ME
    Person with significant control
    2017-11-30 ~ 2020-05-16
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DDL206 LIMITED - 2017-11-24
    Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    22,403 GBP2021-12-30
    Person with significant control
    2017-11-24 ~ 2022-04-30
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - 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.