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

Mr Simon Marshall

    Related profiles found in government register
  • 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 1
    • 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 2 IIF 3
    • C4, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 4
    • C4, Endeavour Place, Coxbridge Business Park, Farnham, Surrey, GU10 5EH, United Kingdom

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

      IIF 6 IIF 7
    • Tilford House, Weydon Lane, Farnham, GU9 8QT, England

      IIF 8
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 9
    • 6th Floor, 2 Wall Place, London, EC2Y 5AU

      IIF 10
  • 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 11
  • 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 12
    • 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 13
    • 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 14 IIF 15 IIF 16
  • 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 17
  • 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 18
  • 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 19 IIF 20
  • 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 21 IIF 22
  • 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 23
  • 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 24
    • Your Ideas Youth And Community Centre, Dilwyn Close, Redditch, Worcestershire, B98 0BU

      IIF 25
  • 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 26
  • Mrs Lucy Jayne Marshall
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • 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 30
  • 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 31
    • Unit C4, Endeavour Place, Coxbridge Business Park, Farnham, GU10 5EH, England

      IIF 32
  • 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 33
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT

      IIF 34
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 35 IIF 36 IIF 37
    • Tilford House, Weydon Lane, Farnham, GU9 8QT, England

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

      IIF 41
  • 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 42
    • C4, Enterprise House, Alton Road, Farnham, GU10 5EH, England

      IIF 43
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 44 IIF 45 IIF 46
    • Unit C4 Endeavour Place 11 Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

      IIF 49
    • Unit C4 Endeavour Place, Alton Road, 11 Coxbridge Business Park, Farnham, GU10 5EH, England

      IIF 50
    • 6th Floor, 2 Wall Place, London, EC2Y 5AU

      IIF 51
    • 82, St. John Street, London, EC1M 4JN

      IIF 52
  • 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 53
  • 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 54
  • 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 55
  • Marshall, Simon Timothy
    British company director born in June 1971

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 76
  • 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 77
  • 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 78
  • 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 79
  • 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 80
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 81
  • 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 82
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, United Kingdom

      IIF 83 IIF 84
    • Unit C4 Endeavour Place, Alton Road, 11 Coxbridge Business Park, Farnham, GU10 5EH, England

      IIF 85
  • 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 89
  • 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 90
  • 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 91
  • 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 92
    • 9 St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 93
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 94
  • 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 95
  • 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 96
  • Marshall, Simon
    British chartered surveyor born in August 1963

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

      IIF 97
    • 17, Saville Row, London, W1S 3PN, United Kingdom

      IIF 98
  • 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 99
  • 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 100
  • 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 101
  • Marshall, Simon
    British

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

      IIF 102
  • 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 103
  • 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 104
  • 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 105 IIF 106
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

      IIF 107
  • 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 108
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 109 IIF 110
  • 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 111
  • 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 112
  • 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 113
  • 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 114
  • Marshall, Simon
    British ceo born in June 1971

    Resident in Kingdom Of Saudi Arabia

    Registered addresses and corresponding companies
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 69 - 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 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
  • 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 107 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - 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 99 - director → ME
  • 5
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (5 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 112 - 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 113 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 27 - 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 78 - 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 77 - director → ME
    Person with significant control
    2019-02-11 ~ now
    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
  • 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 91 - director → ME
    Person with significant control
    2017-07-12 ~ 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
  • 10
    73 Willow Way, Farnham, England
    Dissolved corporate (3 parents)
    Officer
    2022-02-28 ~ dissolved
    IIF 89 - director → ME
    IIF 63 - director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    High View Pitt Lane, Frensham, Farnham, England
    Dissolved corporate (3 parents)
    Officer
    2020-02-07 ~ dissolved
    IIF 85 - director → ME
    IIF 50 - director → ME
  • 12
    C4 Endeavour Place, Coxbridge Business Park, Farnham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-02-13 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - 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 56 - director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 30 - 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 86 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - 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 110 - 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 109 - 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 64 - 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 83 - director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    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
  • 19
    Unit C4 Endeavour Place 11 Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved corporate (5 parents)
    Officer
    2021-02-03 ~ dissolved
    IIF 49 - 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 111 - director → ME
  • 21
    C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-07-05 ~ dissolved
    IIF 84 - director → ME
  • 22
    3 Longdown Road, Lower Bourne, Farnham, England
    Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - 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 81 - director → ME
    Person with significant control
    2020-08-05 ~ now
    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
  • 24
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 44 - director → ME
  • 25
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - 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 48 - 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 45 - director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 28
    6th Floor 2 Wall Place, London
    Dissolved corporate (3 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - 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 36 - director → ME
  • 30
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2022-02-17 ~ dissolved
    IIF 37 - 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 43 - 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 31 - 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 80 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 34
    Tilford House, Weydon Lane, Farnham, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - 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 41 - director → ME
  • 36
    3 Longdown Road, Lower Bourne, Farnham, England
    Corporate (4 parents)
    Officer
    2025-02-11 ~ now
    IIF 87 - 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 33 - director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 4 - 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 65 - 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 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - 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 97 - 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 32 - 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 52 - 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 98 - 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 96 - 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 35 - 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 106 - director → ME
    Person with significant control
    2016-06-24 ~ 2018-01-14
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-11-16 ~ 2018-01-29
    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
    IIF 93 - 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 101 - 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 62 - 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 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - 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 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - 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 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - 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 57 - director → ME
    Person with significant control
    2017-01-30 ~ 2018-01-29
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - 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 105 - director → ME
    Person with significant control
    2016-07-22 ~ 2018-01-09
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - 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 59 - 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 58 - 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 46 - 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 70 - 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 73 - director → ME
    Person with significant control
    2017-10-30 ~ 2017-11-23
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - 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 61 - 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 54 - 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 60 - 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 71 - 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 103 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-29
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - 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 74 - director → ME
    Person with significant control
    2017-09-14 ~ 2018-01-29
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - 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 66 - 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 75 - 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 116 - director → ME
  • 30
    1st Floor 26-28 Bedford Row, London
    Dissolved corporate (4 parents)
    Officer
    2014-10-29 ~ 2017-07-12
    IIF 117 - 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 115 - 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 38 - 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 47 - 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 82 - director → ME
    Person with significant control
    2020-07-03 ~ 2021-04-09
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - 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 72 - 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 53 - director → ME
    Person with significant control
    2019-05-16 ~ 2019-06-28
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - 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 67 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-01-29
    IIF 92 - Ownership of shares – More than 50% but less than 75% OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 92 - 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 108 - 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 104 - director → ME
    2017-10-26 ~ 2023-10-02
    IIF 68 - director → ME
    Person with significant control
    2017-10-26 ~ 2023-10-02
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    2023-10-02 ~ 2023-11-01
    IIF 94 - 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 100 - 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 55 - director → ME
    Person with significant control
    2016-11-25 ~ 2017-03-29
    IIF 76 - 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 114 - director → ME
  • 43
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2022-02-18 ~ 2023-11-01
    IIF 34 - 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 90 - director → ME
    2008-03-07 ~ 2009-05-22
    IIF 102 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-15
    IIF 25 - 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.