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

Mr Simon William Heywood

    Related profiles found in government register
  • Mr Simon William Heywood
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX

      IIF 1 IIF 2
    • icon of address Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, England

      IIF 3
    • icon of address 15 Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom

      IIF 4
  • Mr Simon William Heywood
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Porter Garland, Communication House, Victoria Avenue, Camberley, GU15 3HX, England

      IIF 5
    • icon of address Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX

      IIF 6 IIF 7 IIF 8
    • icon of address Craigmonie Hotel, Annfield Road, Inverness, Highland, IV2 3HX, United Kingdom

      IIF 9
  • Mr Simon William Heywood
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, Middle Green, Langley Park, SL3 6BS, England

      IIF 10
  • Heywood, Simon William
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX

      IIF 11 IIF 12
    • icon of address Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, England

      IIF 13 IIF 14
    • icon of address Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 15, Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom

      IIF 22
    • icon of address The Manor House, Middle Green, Langley Park, Berkshire, SL3 6BS, United Kingdom

      IIF 23
    • icon of address The Manor House, Middle Green, Langley Park, SL3 6BS

      IIF 24
    • icon of address The Manor, House, Middlegreen, Langley Park, Buckinghamshire, SL3 6BS, United Kingdom

      IIF 25
  • Heywood, Simon William
    British chartered surveyor born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Middle Green, Langley Park, SL3 6BS

      IIF 26
  • Heywood, Simon William
    British co director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Middle Green, Langley Park, SL3 6BS

      IIF 27
  • Heywood, Simon William
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caldicott School, Crown Lane, Farnham Royal, Bucks, SL2 3SL

      IIF 28
  • Heywood, Simon William
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Middle Green, Langley Park, SL3 6BS

      IIF 29 IIF 30
  • Heywood, Simon William
    British surveyor born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Middle Green, Langley Park, SL3 6BS

      IIF 31 IIF 32 IIF 33
    • icon of address The Manor, House, Middlegreen, Langley Park, Buckinghamshire, SL3 6BS, United Kingdom

      IIF 34
  • Heywood, Simon William
    born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, England

      IIF 35
    • icon of address Communications House, Victoria Avenue, Camberley, Surrey, GU15 3HX, England

      IIF 36
    • icon of address The Manor House, Middle Green Langley Park, Slough, SL3 6BS

      IIF 37
  • Heywood, Simon William
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, England

      IIF 38 IIF 39
    • icon of address Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, United Kingdom

      IIF 40
  • Heywood, Simon William
    born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, United Kingdom

      IIF 41
  • Heywood, Simon William
    British

    Registered addresses and corresponding companies
    • icon of address Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX

      IIF 42
    • icon of address Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, United Kingdom

      IIF 43
    • icon of address The Manor House, Middle Green, Langley Park, SL3 6BS

      IIF 44
  • Heywood, Simon William
    British surveyor

    Registered addresses and corresponding companies
    • icon of address The Manor House, Middle Green, Langley Park, SL3 6BS

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,293,567 GBP2024-12-31
    Officer
    icon of calendar 2001-01-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-08 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2001-01-08 ~ dissolved
    IIF 46 - Secretary → ME
  • 3
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Communication House, Victoria Avenue, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address The Links Hotel, Mid Links, Montrose, Angus
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -23,584 GBP2024-04-28
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    3,467,207 GBP2024-10-31
    Officer
    icon of calendar 1997-10-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CAMVO 145 LIMITED - 2006-11-20
    icon of address 10 Murray Lane, Montrose, Angus, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,571 GBP2019-01-31
    Officer
    icon of calendar 2006-11-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CHESTER & UXBRIDGE ESTATES LIMITED - 1993-11-10
    CHESTER & UCKSBRIDGE ESTATES LIMITED - 1991-11-15
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    325,997 GBP2024-11-30
    Officer
    icon of calendar 1991-11-08 ~ now
    IIF 12 - Director → ME
  • 9
    HOLYPORT GRANGE REAL TENNIS CLUB LIMITED - 2013-10-24
    icon of address C/o Holyport Real Tennis Club, Holyport Street, Holyport, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -345,610 GBP2024-08-31
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 25 - Director → ME
  • 10
    MURPHSHORE LIMITED - 2025-07-08
    icon of address C/o Porter Garland, Communication House, Victoria Avenue, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 40 - Director → ME
  • 11
    icon of address Communication House, Victoria Avenue, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,364,340 GBP2025-02-28
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Communications House, Victoria Avenue, Camberley, Surrey
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    18,175 GBP2023-03-31
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 13
    MERPRO LEISURE LIMITED - 2011-03-10
    icon of address The Links Hotel, Mid Links, Montrose, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    1,070,838 GBP2024-04-30
    Officer
    icon of calendar 2011-03-09 ~ now
    IIF 23 - Director → ME
  • 14
    BORIS DEVELOPMENTS LIMITED - 2002-02-20
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,972,354 GBP2025-02-28
    Officer
    icon of calendar 2004-11-23 ~ now
    IIF 20 - Director → ME
    icon of calendar 2002-04-17 ~ now
    IIF 44 - Secretary → ME
  • 15
    icon of address Communication House, Victoria Avenue, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2025-02-28
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 39 - Director → ME
  • 16
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2009-03-18 ~ now
    IIF 19 - Director → ME
  • 17
    JOHNSONS OF GAINSBOROUGH LIMITED - 1998-09-14
    11TH MARBICK LIMITED - 1989-04-03
    icon of address Communication House, Victoria Avenue, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    858,090 GBP2024-07-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 38 - Director → ME
  • 18
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2007-10-17 ~ now
    IIF 11 - Director → ME
    icon of calendar 2008-11-06 ~ now
    IIF 42 - Secretary → ME
  • 19
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,816,349 GBP2024-09-30
    Officer
    icon of calendar 2006-04-24 ~ now
    IIF 16 - Director → ME
    icon of calendar 2006-04-24 ~ now
    IIF 43 - Secretary → ME
  • 20
    icon of address C/o Porter Garland Communication House, Victoria Avenue, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -116,352 GBP2024-04-30
    Officer
    icon of calendar 2004-06-01 ~ now
    IIF 24 - Director → ME
  • 21
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2,249,586 GBP2024-10-31
    Officer
    icon of calendar 2002-08-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 22
    DALYAN LIMITED - 1989-07-14
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-05 ~ dissolved
    IIF 29 - Director → ME
  • 23
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-22 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 24
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    58 GBP2025-03-31
    Officer
    icon of calendar 2008-03-15 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-11 ~ dissolved
    IIF 31 - Director → ME
  • 26
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,364,955 GBP2024-04-30
    Officer
    icon of calendar 2003-09-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    BENILAKE LIMITED - 2004-01-26
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-01 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2004-08-01 ~ dissolved
    IIF 45 - Secretary → ME
Ceased 5
  • 1
    icon of address Caldicott School, Crown Lane, Farnham Royal, Bucks
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-03-12 ~ 2017-11-23
    IIF 28 - Director → ME
  • 2
    CULLEN MILL (WITHAM) LIMITED - 2004-04-02
    AUBYNS (WITHAM) LIMITED - 2000-05-10
    icon of address 44 Commercial Road, Paddock Wood, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,736,413 GBP2025-02-28
    Officer
    icon of calendar 2001-02-26 ~ 2012-07-05
    IIF 27 - Director → ME
  • 3
    MURPHSHORE LIMITED - 2025-07-08
    icon of address C/o Porter Garland, Communication House, Victoria Avenue, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-07-28 ~ 2025-07-08
    IIF 5 - Has significant influence or control OE
  • 4
    icon of address The Piazza Professional Chambers 2 Mitcham Road, Tooting Broadway, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-22 ~ 2016-03-22
    IIF 35 - LLP Designated Member → ME
  • 5
    icon of address C/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    391,850 GBP2024-03-31
    Officer
    icon of calendar 2013-08-02 ~ 2024-11-05
    IIF 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.