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

Pelling, Simon John

    Related profiles found in government register
  • Pelling, Simon John
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pelling, Simon John
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Oak Road, Cobham, KT11 3AZ, England

      IIF 4
    • 12, Lakewood, Esher, Surrey, KT10 9FB, England

      IIF 5
    • Livermore House, High Street, Great Dunmow, CM6 1AW

      IIF 6
  • Pelling, Simon John
    British investor born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Lakewood, Portsmouth Road, Esher, Surrey, KT10 9FB, United Kingdom

      IIF 7
  • Pelling, Simon John
    British property specialist born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 8
  • Pelling, Simon John
    British technology consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Church Walk, Sawbridgeworth, CM21 9BJ, United Kingdom

      IIF 9
  • Pelling, Simon John
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 10
    • 46, High Street, Dunmow, CM6 1AW, England

      IIF 11
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • 22, Lawrence Moorings, Sheering Mill Lane, Sawbridgeworth, Hertfordshire, CM21 9PE, England

      IIF 13 IIF 14
  • Pelling, Simon John
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 15
  • Pelling, Simon John
    British estate agent born in June 1968

    Registered addresses and corresponding companies
    • 4 Charlotte Court, Esher, Surrey, KT10 9AG

      IIF 16
  • Pelling, Simon John
    British tech consultant born in June 1968

    Registered addresses and corresponding companies
    • 15 Bridge Street, Leatherhead, Surrey, KT22 8BL

      IIF 17
  • Pelling, Simon John
    British technical consultant born in June 1968

    Registered addresses and corresponding companies
    • 15 Bridge Street, Leatherhead, Surrey, KT22 8BL

      IIF 18
  • Mr Simon John Pelling
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashcombe House 5 The Crescent, Leatherhead, Surrey, KT22 8DY, United Kingdom

      IIF 19 IIF 20
  • Pelling, Simon
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Livermore House, High Street, Dunmow, Essex, CM6 1AW

      IIF 21
  • Pelling, Simon John
    British

    Registered addresses and corresponding companies
  • Pelling, Simon John
    British company director

    Registered addresses and corresponding companies
    • 2, Oak Road, Cobham, Surrey, KT11 3AZ, England

      IIF 24
  • Mr Simon John Pelling
    English born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Pelling, Simon John

    Registered addresses and corresponding companies
    • 14, Church Walk, Sawbridgeworth, CM21 9BJ, United Kingdom

      IIF 26
  • Mr Simon John Pelling
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 27 IIF 28
    • 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 29 IIF 30
child relation
Offspring entities and appointments 19
  • 1
    AFFINA CONSULTING LIMITED
    09198666
    Westbury, Livermore House, High Street, Gt Dunmow, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-09-02 ~ 2016-01-01
    IIF 9 - Director → ME
    2014-09-02 ~ 2016-01-01
    IIF 26 - Secretary → ME
  • 2
    AFFINIA HOMES LTD
    08088734
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-30 ~ 2013-08-06
    IIF 8 - Director → ME
  • 3
    CAP SERVICES INTERNATIONAL LIMITED
    - now 07728326
    CAP ENTERTAINMENT LTD
    - 2016-05-18 07728326 07728348
    Livermore House, High Street, Dunmow, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -1,004 GBP2021-08-31
    Officer
    2016-01-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 4
    CAVENDISH DESIGN & BUILD LTD
    07934389
    17 West Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-02 ~ dissolved
    IIF 5 - Director → ME
  • 5
    CHARLOTTE COURT (ESHER) MANAGEMENT COMPANY LIMITED
    04572789
    5 Charlotte Court, Esher, Surrey, England
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    1,916 GBP2024-12-31
    Officer
    2005-03-21 ~ 2007-07-30
    IIF 16 - Director → ME
  • 6
    EURO FIRST LTD
    - now 04854697
    EURO SHUTTLE LTD - 2020-05-21
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Equity (Company account)
    -48,188 GBP2024-08-31
    Officer
    2020-07-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    EXCLUSIVELY ESTATES LIMITED
    - now 04601989 04965210
    EXCLUSIVELY SURREY (ESTATE AGENTS) LIMITED
    - 2007-12-20 04601989 04965210
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (10 parents)
    Officer
    2002-11-27 ~ dissolved
    IIF 1 - Director → ME
    2004-01-07 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    EXCLUSIVELY GROUP LIMITED
    04965372
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (6 parents)
    Officer
    2003-11-17 ~ dissolved
    IIF 3 - Director → ME
    2004-07-23 ~ 2004-11-05
    IIF 22 - Secretary → ME
  • 9
    F&C AREA 25 LIMITED
    - now 12704469 15133708
    CASSON TRADING LIMITED - 2021-06-29
    46 High Street, Dunmow, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,957 GBP2024-06-30
    Officer
    2024-04-19 ~ now
    IIF 11 - Director → ME
  • 10
    F&C AREA 26 LIMITED
    15133708 12704469
    46 High Street, Dunmow, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-09-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LIGHTNING LOGIC LTD
    04735578
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Equity (Company account)
    -40,061 GBP2024-04-30
    Officer
    2020-07-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    LSP PROPERTY LIMITED
    - now 11923455
    LSP PUBS & RESTAURANTS LIMITED
    - 2019-05-07 11923455
    Livermore House, High Street, Dunmow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,670 GBP2024-04-30
    Officer
    2019-04-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 13
    MIRADOR LEISURE LTD
    07977728
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-06 ~ dissolved
    IIF 7 - Director → ME
  • 14
    NSC GLOBAL LIMITED - now
    NSC TECHNOLOGY LTD.
    - 2002-01-15 03303053
    GLP TECHNOLOGY LIMITED - 1998-02-09
    Room 1.06 First Floor, Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Active Corporate (27 parents, 5 offsprings)
    Officer
    1999-07-17 ~ 2001-04-01
    IIF 17 - Director → ME
  • 15
    NSC GROUP PLC
    - now 04108244
    NSC TECHNOLOGY GROUP PLC - 2000-11-21
    Room 1.06 First Floor Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Active Corporate (26 parents, 1 offspring)
    Officer
    2000-11-22 ~ 2001-04-01
    IIF 18 - Director → ME
  • 16
    SELL4LESS LIMITED
    09315129
    Livermore House, High Street, Great Dunmow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,728 GBP2016-11-30
    Officer
    2014-11-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 17
    TEGRE LIMITED
    14052310
    46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93 GBP2024-04-30
    Officer
    2022-04-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-04-19 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    VEYRON BESPOKE LIMITED - now
    9C CONSTRUCTION LIMITED
    - 2011-06-13 07239128
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -1,464,756 GBP2016-12-31
    Officer
    2010-04-29 ~ 2011-06-01
    IIF 4 - Director → ME
  • 19
    VEYRON DEVELOPMENTS LIMITED - now
    CADENCE PROPERTY LIMITED
    - 2012-07-12 04965279
    EXCLUSIVELY GROUP FRANCHISING LIMITED
    - 2009-07-31 04965279
    EXCLUSIVELY HAMPSHIRE (ESTATE AGENTS) LIMITED
    - 2007-03-20 04965279
    2 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (11 parents)
    Officer
    2003-11-17 ~ 2012-04-24
    IIF 2 - Director → ME
    2004-07-23 ~ 2004-11-05
    IIF 23 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.