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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Lucy Jayne Marshall

    Related profiles found in government register
  • 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 5 IIF 6
  • 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 7 IIF 8
  • 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 9
    • 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 10 IIF 11
    • C4, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 12
    • C4, Endeavour Place, Coxbridge Business Park, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 13
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 14 IIF 15
    • Tilford House, Weydon Lane, Farnham, GU9 8QT, England

      IIF 16
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 17
    • 6th Floor, 2 Wall Place, London, EC2Y 5AU

      IIF 18
  • 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 19
  • 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 20
    • 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 21
    • 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 22 IIF 23 IIF 24
  • 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 25
  • Marshall, Lucy Jayne
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Longdown Road, Lower Bourne, Farnham, GU10 3JS, England

      IIF 26 IIF 27
  • Marshall, Lucy Jayne
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Longdown Road, Lower Bourne, Farnham, GU10 3JS, England

      IIF 28
  • 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 29
  • 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 30
  • 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 31
  • Marshall, Lucy
    British 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 32
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 33
  • 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 34
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, United Kingdom

      IIF 35 IIF 36
    • Unit C4 Endeavour Place, Alton Road, 11 Coxbridge Business Park, Farnham, GU10 5EH, England

      IIF 37
  • 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 38
  • Marshall, Simon
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

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

      IIF 41
  • 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 42
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT

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

      IIF 44 IIF 45 IIF 46
    • Tilford House, Weydon Lane, Farnham, GU9 8QT, England

      IIF 49
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 50
  • 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 51
    • C4, Enterprise House, Alton Road, Farnham, GU10 5EH, England

      IIF 52
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 53 IIF 54 IIF 55
    • Unit C4 Endeavour Place 11 Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

      IIF 57
    • Unit C4 Endeavour Place, Alton Road, 11 Coxbridge Business Park, Farnham, GU10 5EH, England

      IIF 58
    • 6th Floor, 2 Wall Place, London, EC2Y 5AU

      IIF 59
    • 82, St. John Street, London, EC1M 4JN

      IIF 60
  • Marshall, Simon Timothy
    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 61
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 62 IIF 63 IIF 64
  • 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 67
  • 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 68
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 69 IIF 70 IIF 71
  • Marshall, Simon Timothy
    British director born in June 1971

    Resident in England

    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 83
  • 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 84
    • 9 St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 85
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 86
  • 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 87
  • Marshall, Lucy
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Longdown Road, Lower Bourne, Farnham, GU10 3JS, England

      IIF 88
  • 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 89
  • Marshall, Lucy
    British 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 90
  • 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 91
  • 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 92
  • Marshall, Simon Timothy
    British born in June 1971

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 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 IIF 95
  • 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 96
  • 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 97
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

      IIF 98
  • 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 99
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 100
  • 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 63
  • 1
    18 THE TANNERY LIMITED
    11183362
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    2018-02-02 ~ dissolved
    IIF 80 - Director → ME
  • 2
    98 EATON PLACE LIMITED
    14939934 03628815... (more)
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    2023-06-16 ~ 2023-07-11
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ABODE BY DESIGN LIMITED
    09765129
    C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-07 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BROCKENHURST HOUSE FREEHOLDERS LIMITED
    09396616
    Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (15 parents)
    Officer
    2019-10-28 ~ 2021-04-04
    IIF 41 - Director → ME
  • 5
    CITRUS ISLEWORTH LIMITED
    - now 09690031
    CITRUS PX THREE LIMITED - 2016-03-03
    82 St. John Street, London
    In Administration Corporate (8 parents)
    Officer
    2021-04-09 ~ 2023-11-03
    IIF 60 - Director → ME
  • 6
    ENTAIL CAPITAL LIMITED
    14130339
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2022-05-25 ~ 2023-11-01
    IIF 44 - Director → ME
    2023-11-01 ~ dissolved
    IIF 89 - Director → ME
  • 7
    ENTAIL LIMITED
    10250772
    3 Longdown Road, Lower Bourne, Farnham, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2016-06-24 ~ 2023-11-01
    IIF 93 - Director → ME
    2023-11-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    2016-06-24 ~ 2018-01-14
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    2017-11-16 ~ 2018-01-29
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    FG4 UK LIMITED
    07818165
    The Studios Gd International Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire
    Active Corporate (3 parents)
    Officer
    2011-10-20 ~ 2021-06-01
    IIF 92 - Director → ME
  • 9
    FOCUSD PHOTOGRAPHY LTD
    13943256
    73 Willow Way, Farnham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-28 ~ dissolved
    IIF 29 - Director → ME
    IIF 74 - Director → ME
    Person with significant control
    2022-02-28 ~ 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
    IIF 20 - Right to appoint or remove directors OE
  • 10
    HIGH VIEW EQUESTRIAN LIMITED
    12449043
    High View Pitt Lane, Frensham, Farnham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-07 ~ dissolved
    IIF 58 - Director → ME
    IIF 37 - Director → ME
  • 11
    HOLME HILL RESIDENTS MANAGEMENT COMPANY LIMITED
    12459918
    C4 Endeavour Place, Coxbridge Business Park, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 12
    HOXTON GRANGE (MANAGEMENT) LIMITED
    11488923
    C4, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-30 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    KNOWLE ENTERPRISES LTD
    08868394 11716296
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Liquidation Corporate (7 parents)
    Officer
    2018-12-18 ~ 2023-10-02
    IIF 73 - Director → ME
  • 14
    LULU'S GROOMING LIMITED
    15387055
    3 Longdown Road, Lower Bourne, Farnham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-01-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 15
    MARSHALL EATON CONSTRUCTION LIMITED
    10697141
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    2017-03-29 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2017-03-29 ~ 2018-01-26
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    MARSHALL EATON DEVELOPMENTS LIMITED
    - now 09204726
    HME BUILD LIMITED
    - 2016-01-05 09204726
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Liquidation Corporate (7 parents, 10 offsprings)
    Officer
    2015-01-21 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-09
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    MARSHALL EATON DIGITAL LIMITED
    10615474
    C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved Corporate (6 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2017-02-13 ~ 2018-01-26
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    MARSHALL EATON HOLDINGS LIMITED
    10590606
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2017-01-30 ~ 2023-10-02
    IIF 62 - Director → ME
    Person with significant control
    2017-01-30 ~ 2018-01-29
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    MARSHALL EATON LEISURE LIMITED
    10291177
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2016-07-22 ~ 2023-11-01
    IIF 97 - Director → ME
    Person with significant control
    2016-07-22 ~ 2018-01-09
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    MCARE PROPERTY HOLDINGS LTD
    12716409
    C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-07-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    ME DEVELOPMENTS (CASTLE HILL) LIMITED
    11545465
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Live but Receiver Manager on at least one charge Corporate (6 parents, 2 offsprings)
    Officer
    2018-08-31 ~ 2023-10-02
    IIF 70 - Director → ME
  • 22
    ME DEVELOPMENTS (ISLEWORTH) LTD
    13176809
    Unit C4 Endeavour Place 11 Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved Corporate (5 parents)
    Officer
    2021-02-03 ~ dissolved
    IIF 57 - Director → ME
  • 23
    ME DEVELOPMENTS (LONG SUTTON) LIMITED
    11545314
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Live but Receiver Manager on at least one charge Corporate (6 parents)
    Officer
    2018-08-31 ~ 2023-10-02
    IIF 69 - Director → ME
  • 24
    ME DEVELOPMENTS (UPTON GREY) LIMITED
    11945058
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (6 parents)
    Officer
    2019-04-13 ~ 2023-11-01
    IIF 39 - Director → ME
  • 25
    ME DOCKENFIELD DEVELOPMENT LIMITED
    11182347
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (6 parents)
    Officer
    2018-02-01 ~ 2023-10-02
    IIF 63 - Director → ME
  • 26
    ME DOCKENFIELD HOLDINGS LIMITED
    11037708
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (5 parents)
    Officer
    2017-10-30 ~ 2023-10-02
    IIF 65 - Director → ME
    Person with significant control
    2017-10-30 ~ 2017-11-23
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    ME DOCKENFIELD PHASE 3 LIMITED
    11417879
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    2018-06-15 ~ 2023-11-01
    IIF 72 - Director → ME
  • 28
    ME ESTATE AGENTS (ALTON) LIMITED
    - now 10948628
    SEYMOURS ESTATE AGENTS (ALTON) LIMITED
    - 2017-11-30 10948628
    C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Liquidation Corporate (6 parents)
    Officer
    2017-09-06 ~ 2023-11-01
    IIF 61 - Director → ME
    2023-11-01 ~ now
    IIF 90 - Director → ME
  • 29
    ME ESTATE AGENTS (ASH VALE) LIMITED
    11433431
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    2018-06-26 ~ 2023-11-01
    IIF 71 - Director → ME
  • 30
    ME ESTATE AGENTS (WORPLESDON ROAD) LIMITED
    - now 06411940
    SEYMOURS ESTATE AGENTS (WORPLESDON ROAD) LIMITED
    - 2023-05-01 06411940
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Liquidation Corporate (10 parents)
    Officer
    2017-07-12 ~ 2023-11-01
    IIF 64 - Director → ME
  • 31
    ME ESTATE AGENTS HOLDINGS LIMITED
    - now 09088363 11037950
    SEYMOURS ESTATE AGENTS (FARNHAM) LTD
    - 2018-01-04 09088363 11037950
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Liquidation Corporate (10 parents, 6 offsprings)
    Officer
    2014-06-16 ~ 2023-10-02
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-29
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    ME HINDHEAD LTD
    12720222
    C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-07-05 ~ dissolved
    IIF 36 - Director → ME
  • 33
    ME LANDSCAPES & HOMES LIMITED
    10963440
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (8 parents)
    Officer
    2017-09-14 ~ 2023-11-01
    IIF 66 - Director → ME
    Person with significant control
    2017-09-14 ~ 2018-01-29
    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
  • 34
    ME LETTINGS (WORPLESDON) LIMITED
    11242586
    C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved Corporate (6 parents)
    Officer
    2018-03-08 ~ 2023-10-02
    IIF 77 - Director → ME
  • 35
    ME TANNERY HOLDINGS LIMITED
    10958661
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Live but Receiver Manager on at least one charge Corporate (6 parents)
    Officer
    2017-09-12 ~ 2023-10-02
    IIF 82 - Director → ME
  • 36
    MMMS HOLDINGS LIMITED
    15506256
    3 Longdown Road, Lower Bourne, Farnham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 37
    MODELS OWN HOLDINGS LIMITED
    07347117
    4th Floor, 7/10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2014-10-29 ~ 2017-07-12
    IIF 102 - Director → ME
  • 38
    MODELS OWN INTERNATIONAL LIMITED
    08606437
    1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (9 parents)
    Officer
    2014-10-29 ~ 2017-07-12
    IIF 103 - Director → ME
  • 39
    MODELS OWN LTD.
    - now 06122978
    ROWLOW LTD - 2008-02-25
    C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (13 parents)
    Officer
    2014-10-29 ~ 2017-07-12
    IIF 101 - Director → ME
  • 40
    MW FARNHAM PROPERTY HOLDINGS LIMITED
    12792479
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Live but Receiver Manager on at least one charge Corporate (4 parents)
    Officer
    2020-08-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    MWR INVEST (CHARLES HILL) LIMITED
    13551516
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 53 - Director → ME
  • 42
    MWR INVEST (DENE END) LIMITED
    13664130
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 43
    MWR INVEST (HIGHGATE) LIMITED
    13552252
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 56 - Director → ME
  • 44
    MWR INVEST (ISLEWORTH) LIMITED
    13536179
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2021-07-28 ~ 2023-11-01
    IIF 47 - Director → ME
  • 45
    MWR PROPERTY (CHARLES HILL) LIMITED
    13551444
    C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-08-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    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
  • 46
    MWR PROPERTY (DENE END) LTD
    - now 13380741
    MWR PROPERTY (DEAN END) LTD
    - 2021-06-10 13380741
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Live but Receiver Manager on at least one charge Corporate (5 parents)
    Officer
    2021-05-06 ~ 2023-11-01
    IIF 55 - Director → ME
  • 47
    MWR PROPERTY (HIGHGATE) LIMITED
    13551830
    6th Floor 2 Wall Place, London
    Dissolved Corporate (4 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 48
    MWR PROPERTY (LEATHERHEAD) LIMITED
    13922985
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2022-02-17 ~ dissolved
    IIF 45 - Director → ME
  • 49
    MWR PROPERTY (MANORMEAD) LIMITED
    13922930
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2022-02-17 ~ dissolved
    IIF 46 - Director → ME
  • 50
    MWR PROPERTY HOLDINGS LTD
    12717526
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2020-07-28 ~ dissolved
    IIF 52 - Director → ME
    2020-07-03 ~ 2021-04-09
    IIF 34 - Director → ME
    Person with significant control
    2020-07-03 ~ 2021-04-09
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 51
    OLD KNOWLE SQUARE MANAGEMENT COMPANY LIMITED
    12220328
    C4 Endeavour Place, Coxbridge Business Park, Farnham, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-09-21 ~ dissolved
    IIF 40 - Director → ME
  • 52
    RAW ELEMENT (DOCKENFIELD) LIMITED
    08840004
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (8 parents)
    Officer
    2017-06-02 ~ 2023-10-02
    IIF 81 - Director → ME
  • 53
    SEYMOURS ESTATE AGENTS (FARNHAM) LIMITED
    - now 11037950 09088363
    ME ESTATE AGENTS HOLDINGS LIMITED
    - 2018-01-04 11037950 09088363
    C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved Corporate (6 parents)
    Officer
    2017-10-30 ~ 2023-10-02
    IIF 78 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-01-29
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% OE
  • 54
    SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED
    06504651
    Maria House, 35 Millers Road, Brighton, England
    Active Corporate (16 parents)
    Officer
    2016-11-15 ~ 2019-08-19
    IIF 99 - Director → ME
  • 55
    SIMON MARSHALL HOLDINGS LIMITED
    11034671
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    2022-06-28 ~ now
    IIF 32 - Director → ME
    2017-10-26 ~ 2023-10-02
    IIF 79 - Director → ME
    2023-10-02 ~ 2023-11-01
    IIF 96 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    2017-10-26 ~ 2023-10-02
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    2023-10-02 ~ 2023-11-01
    IIF 86 - Ownership of shares – 75% or more OE
  • 56
    SMSW MEDIA LTD
    07742499
    Unit 11 Riverside Park, Dogflud Way, Farnham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2011-08-16 ~ 2015-03-27
    IIF 91 - Director → ME
  • 57
    SPICY MARGS LIMITED
    14452006
    Tilford House, Weydon Lane, Farnham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 58
    T T DEVELOPMENTS LTD
    07347275
    C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2021-12-23 ~ dissolved
    IIF 50 - Director → ME
  • 59
    THE TANNERY (GODALMING) MANAGEMENT COMPANY LIMITED
    10497600
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-11-25 ~ 2018-06-21
    IIF 67 - Director → ME
    Person with significant control
    2016-11-25 ~ 2017-03-29
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    WEYBRIDGE ST GEORGE LIMITED
    16245553
    3 Longdown Road, Lower Bourne, Farnham, England
    Active Corporate (4 parents)
    Officer
    2025-02-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 61
    WINGATE MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED
    - now 13324997
    WINGATE MEADOW RESIDENT’S MANAGEMENT COMPANY LIMITED
    - 2021-05-14 13324997
    C4, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    YALLA EAT LIMITED
    11034485
    C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved Corporate (5 parents)
    Officer
    2017-10-26 ~ dissolved
    IIF 76 - Director → ME
  • 63
    YIAYIAS WINCHESTER LIMITED
    13924495
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2022-02-18 ~ 2023-11-01
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.