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

Griston, Simon John

    Related profiles found in government register
  • Griston, Simon John
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fewhurst Farm, Coneyhurst Road, Billingshurst, RH14 9DF, England

      IIF 1
    • icon of address 100 Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 2
    • icon of address 11, Church Hill, Brighton, BN1 8YE, England

      IIF 3
    • icon of address Peek Studios, Noland House, 12-13 Poland Street, London, W1F 8QB, United Kingdom

      IIF 4
  • Griston, Simon John
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE

      IIF 5
    • icon of address Slinfold Golf & Country Club, Stane Street, Slinfold, Horsham, West Sussex, RH13 0RE, England

      IIF 6
    • icon of address Slinfold Golf And Country Club, Stane Street, Slinfold, Horsham, West Sussex, RH13 0RE, United Kingdom

      IIF 7
    • icon of address 23, East Street, Lewes, East Sussex, BN7 2LJ, United Kingdom

      IIF 8 IIF 9
    • icon of address 8, Pond Cottages, College Road, London, SE21 7LE, England

      IIF 10 IIF 11
    • icon of address Ham House, Toat Lane, Pulborough, West Sussex, RH20 1BZ, United Kingdom

      IIF 12
    • icon of address Grove House Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 13
  • Griston, Simon John
    British property developer born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Pond Cottages, College Road, London, SE21 7LE, England

      IIF 14
    • icon of address 8, Pond Cottages, College Road, London, SE21 7LE, United Kingdom

      IIF 15
  • Griston, Simon John
    British property director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peek Studios, 12-13 Poland Street, London, W1F 8QB, England

      IIF 16
  • Griston, Simon John
    born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Pond Cottages, College Road, London, SE21 7LE, England

      IIF 17
  • Griston, Simon John
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slinfold Golf & Country Club, Stane Street, Slinfold, Horsham, West Sussex, RH13 0RE, England

      IIF 18
    • icon of address No 8, Pond Cottages, London, SE21 7LE, England

      IIF 19
  • Mr Simon John Griston
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Church Street, Brighton, East Sussex, BN1 1UJ, England

      IIF 20
    • icon of address 100 Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 21
    • icon of address Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE

      IIF 22 IIF 23
    • icon of address 8, Pond Cottages, College Road, London, SE21 7LE, England

      IIF 24 IIF 25
    • icon of address Ham House, Toat Lane, Pulborough, West Sussex, RH20 1BZ, United Kingdom

      IIF 26
  • Griston, Simon John
    British

    Registered addresses and corresponding companies
    • icon of address 8, Pond Cottages, College Road, London, SE21 7LE, England

      IIF 27
  • Mr Simon John Griston
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE

      IIF 28
    • icon of address 8, Pond Cottages, College Road, London, SE21 7LE, England

      IIF 29
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 8 Pond Cottages, College Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23,241 GBP2024-09-30
    Officer
    icon of calendar 2005-05-28 ~ now
    IIF 15 - Director → ME
  • 2
    MOUNTLEIGH (BELVEDERE) INVESTMENTS LIMITED - 2025-06-06
    icon of address 8 Pond Cottages, College Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    70 GBP2024-09-30
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Fewhurst Farm, Coneyhurst Road, Billingshurst, England
    Active Corporate (4 parents)
    Equity (Company account)
    -59,669 GBP2025-01-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 1 - Director → ME
  • 4
    SIMON JAMES HOMES LIMITED - 2017-03-17
    SJAVG LIMITED - 2022-11-04
    icon of address 8 Pond Cottages, College Road, London, England
    Active Corporate (1 parent, 9 offsprings)
    Profit/Loss (Company account)
    60,453 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-10-21 ~ now
    IIF 14 - Director → ME
    icon of calendar 2004-10-21 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Slinfold Golf And Country Club Stane Street, Slinfold, Horsham, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 8 Pond Cottages, College Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 1st Floor Westbrook House, Westbrook, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    33,677 GBP2021-09-30
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Ord, Kingston Road, Lewes, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -5,217 GBP2024-03-31
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 19 - Director → ME
  • 9
    FRIENDBREAK LIMITED - 1980-12-31
    icon of address 1st Floor Westbrook House, Westbrook, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,277,513 GBP2021-09-30
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -2,338,329 GBP2024-04-30
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address 23 East Street, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address 23 East Street, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 8 - Director → ME
  • 13
    MOUNTLEIGH POLEGATE (CONSTRUCTION AND DEVELOPMENT) LIMITED - 2018-02-12
    icon of address Trusolv Ltd, Grove House Meridians Cross Ocean Village, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    995,284 GBP2020-10-31
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address Ham House, Toat Lane, Pulborough, West Sussex, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    583,213 GBP2024-03-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 26 - Has significant influence or controlOE
  • 15
    icon of address Mill House, 58 Guildford Street, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,147,552 GBP2021-06-30
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address 8 Pond Cottages, College Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    216,197 GBP2025-04-30
    Officer
    icon of calendar 2016-11-20 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address 11 Church Hill, Brighton, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,861,954 GBP2024-09-30
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 3 - Director → ME
  • 18
    PAD 1T LIMITED - 2016-01-07
    icon of address 100 Church Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 8 Pond Cottages, College Road, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,290,726 GBP2024-07-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove membersOE
Ceased 4
  • 1
    icon of address 8 Pond Cottages, College Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23,241 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-12
    IIF 23 - Has significant influence or control OE
  • 2
    icon of address Mill House, 58 Guildford Street, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,147,552 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-06-07 ~ 2018-09-12
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 8 Pond Cottages, College Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    216,197 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-06-03 ~ 2018-09-12
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 11 Church Hill, Brighton, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,861,954 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-08-15
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.