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

Whiteley, Simon Andrew

    Related profiles found in government register
  • Whiteley, Simon Andrew
    British company director born in May 1955

    Registered addresses and corresponding companies
    • icon of address Kingsmead House, Prince Albert Drive, Ascot, Berkshire, SL5 8AQ

      IIF 1 IIF 2
    • icon of address 12 Russell Street, Windsor, Berkshire, SL4 1HQ

      IIF 3
  • Whiteley, Simon Andrew
    British property manager born in May 1955

    Registered addresses and corresponding companies
  • Whiteley, Simon Andrew
    British property investment born in May 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 10
  • Whiteley, Simon Andrew
    British property investor

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High, Street, Egham, Surrey, TW20 9HY

      IIF 11
  • Whiteley, Simon Andrew
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12936390 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 223 St Leonards Road, Windsor, Berkshire, SL4 3DR

      IIF 13
  • Whiteley, Simon Andrew
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 14
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 15
  • Whiteley, Simon Andrew
    British property developer born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, St. Leonards Road, Windsor, SL4 3DR, England

      IIF 16
  • Whiteley, Simon Andrew
    British property investor born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High, Street, Egham, Surrey, TW20 9HY

      IIF 17
  • Whiteley, Simon
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, England

      IIF 18
  • Mr Simon Andrew Whiteley
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12936390 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, England

      IIF 20
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 21
    • icon of address Gladstone House, 77-79 High, Street, Egham, Surrey, TW20 9HY

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Gladstone House, 77-79 High, Street, Egham, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2019-12-01 ~ 2020-11-30
    Officer
    icon of calendar 2004-04-06 ~ now
    IIF 17 - Director → ME
    icon of calendar 2004-04-06 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -142,941 GBP2017-08-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 4385, 12936390 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -1,496 GBP2023-10-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -130,847 GBP2019-02-01 ~ 2020-01-31
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2010-06-03 ~ 2014-09-05
    IIF 10 - Director → ME
  • 2
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-25
    Officer
    icon of calendar 1995-08-31 ~ 1999-07-01
    IIF 7 - Director → ME
  • 3
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    39 GBP2024-03-31
    Officer
    icon of calendar 1996-09-01 ~ 1999-02-26
    IIF 2 - Director → ME
  • 4
    icon of address 2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-03-24
    Officer
    icon of calendar 1995-01-04 ~ 1999-02-26
    IIF 9 - Director → ME
  • 5
    icon of address Unit 4, Anvil Court, Denmark Street, Wokingham, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    110 GBP2024-07-31
    Officer
    icon of calendar 2009-07-31 ~ 2010-08-01
    IIF 13 - Director → ME
  • 6
    icon of address Bridge House, 74 Broad Street, Teddington, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 1994-09-23 ~ 1999-08-12
    IIF 4 - Director → ME
  • 7
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    70 GBP2024-01-31
    Officer
    icon of calendar 2000-01-11 ~ 2000-08-15
    IIF 1 - Director → ME
  • 8
    THE RUSSELL COURT TENANTS MANAGEMENT COMPANY LIMITED - 2001-07-19
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2001-07-16 ~ 2002-10-09
    IIF 3 - Director → ME
  • 9
    icon of address 13 Loudwater Close, Sunbury On Thames, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    81,302 GBP2024-12-31
    Officer
    icon of calendar 1995-01-01 ~ 1999-02-26
    IIF 6 - Director → ME
  • 10
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -142,941 GBP2017-08-31
    Officer
    icon of calendar 2015-08-10 ~ 2015-08-10
    IIF 14 - Director → ME
  • 11
    icon of address 63 Warwick Gardens, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2017-03-04 ~ 2020-09-02
    IIF 16 - Director → ME
  • 12
    icon of address Merlin Estates Limited, Building 4 Dares Farm Business Park, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,554 GBP2024-03-24
    Officer
    icon of calendar 1994-09-23 ~ 1999-06-08
    IIF 8 - Director → ME
  • 13
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1994-12-01 ~ 1999-09-13
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.