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

Farrugia, Simon

    Related profiles found in government register
  • Farrugia, Simon
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14498879 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 6, The Square, Martlesham Heath, Ipswich, IP5 3SL

      IIF 2
  • Farrugia, Simon
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sandy Dell, Hempstead, Gillingham, ME7 3SZ, England

      IIF 3
  • Farrugia, Simon
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 4
    • icon of address 46, Sunnymead Avenue, Gillingham, Kent, ME7 2DZ, England

      IIF 5
    • icon of address 6, The Square, Martlesham Heath, Ipswich, IP5 3SL, England

      IIF 6 IIF 7
  • Farrugia, Simon
    British property developer born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Beaumont Cottages, Frimley Road, Ash Vale, Aldershot, GU12 5PE, England

      IIF 8
    • icon of address 8, Sandy Dell, Hempstead, Gillingham, ME7 3SZ, England

      IIF 9
    • icon of address 6, The Square, Martlesham Heath, Ipswich, IP5 3SL, England

      IIF 10
  • Farrugia, Simon
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, 8 Sandy Dell, Hempstead, ME7 3SZ, United Kingdom

      IIF 11 IIF 12
  • Farrugia, Simon
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Farrugia, Simon
    British management born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, The Coppice, Sturry, Sturry, Canterbury, Kent, CT2 0JU, United Kingdom

      IIF 14
  • Farrugia, Simon
    British manager born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 15 IIF 16
  • Simon Farrugia
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 17
    • icon of address 6, The Square, Martlesham Heath, Ipswich, IP5 3SL, England

      IIF 18
  • Farrugia, Simon John
    British bank officer born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Barnes Court, Durham Avenue, Woodford Green, Essex, IG8 7NJ, England

      IIF 19
  • Farrugia, Simon John
    British management born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit / Office 36, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, United Kingdom

      IIF 20
    • icon of address Flat 1, Barnes Court, Durham Avenue, Woodford Green, Essex, IG8 7NJ, United Kingdom

      IIF 21 IIF 22
  • Farrugia, Simon John

    Registered addresses and corresponding companies
    • icon of address Flat 1, Barnes Court, Durham Avenue, Woodford Green, Essex, IG8 7NJ, United Kingdom

      IIF 23 IIF 24
  • Mr Simon Farrugia
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Beaumont Cottages, Frimley Road, Ash Vale, Aldershot, GU12 5PE, England

      IIF 25
    • icon of address 6, The Square, Martlesham Heath, Ipswich, IP5 3SL, England

      IIF 26
  • Farrugia, Simon

    Registered addresses and corresponding companies
    • icon of address 14498879 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 8, Sandy Dell, Hempstead, Gillingham, ME7 3SZ, England

      IIF 28
    • icon of address 8, 8 Sandy Dell, Hempstead, ME7 3SZ, United Kingdom

      IIF 29
    • icon of address 6, The Square, Martlesham Heath, Ipswich, IP5 3SL

      IIF 30
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • icon of address Kemp House, 152-160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 32 IIF 33
    • icon of address 16, The Coppice, Sturry, Sturry, Canterbury, Kent, CT2 0JU, United Kingdom

      IIF 34
  • Simon Farrugia
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14498879 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Mr Simon Farrugia
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, 8 Sandy Dell, Hempstead, ME7 3SZ, United Kingdom

      IIF 36 IIF 37
    • icon of address 6, The Square, Martlesham Heath, Ipswich, IP5 3SL

      IIF 38
    • icon of address C/o Hilton Consulting, Studio 133, Canalot Studios, 222 Kensal Road, London, W10 5BN, United Kingdom

      IIF 39
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40 IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    VIRGINIA HOMES AND DEVELOPMENTS LTD - 2022-08-23
    icon of address 6 The Square, Martlesham Heath, Ipswich
    Active Corporate (1 parent)
    Equity (Company account)
    -129,484 GBP2024-05-31
    Officer
    icon of calendar 2022-10-16 ~ now
    IIF 2 - Director → ME
    icon of calendar 2022-10-16 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    icon of address 46 Sunnymead Avenue, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 1 - Director → ME
    icon of calendar 2022-11-22 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    icon of address 8 8 Sandy Dell, Hempstead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8 8 Sandy Dell, Hempstead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 11 - Director → ME
    icon of calendar 2023-11-13 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 16 The Coppice, Sturry, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-12-01 ~ dissolved
    IIF 34 - Secretary → ME
Ceased 13
  • 1
    icon of address Trent Park Properties Llp, Manor Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    700 GBP2024-03-31
    Officer
    icon of calendar 2009-10-22 ~ 2011-10-17
    IIF 19 - Director → ME
  • 2
    icon of address Flat 1 Barnes Court, Durham Avenue, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2012-09-09
    IIF 21 - Director → ME
    icon of calendar 2011-07-01 ~ 2012-09-02
    IIF 23 - Secretary → ME
  • 3
    icon of address 6 The Square, Martlesham Heath, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ 2023-06-26
    IIF 6 - Director → ME
    icon of calendar 2023-06-26 ~ 2023-06-27
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2023-06-27
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 6 Rectory Lane, Byfleet, West Byfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,457 GBP2021-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2022-08-03
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2022-08-05
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 46 Sunnymead Avenue, Gillingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,802 GBP2020-12-31
    Officer
    icon of calendar 2019-07-29 ~ 2022-12-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2022-12-20
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2018-06-20
    IIF 13 - Director → ME
    icon of calendar 2017-09-29 ~ 2018-06-20
    IIF 31 - Secretary → ME
  • 7
    icon of address 16 The Coppice, Sturry, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ 2012-09-25
    IIF 22 - Director → ME
    icon of calendar 2011-01-19 ~ 2012-09-09
    IIF 24 - Secretary → ME
  • 8
    VIRGINIA HOMES AND DEVELOPMENTS LTD - 2022-08-23
    icon of address 6 The Square, Martlesham Heath, Ipswich
    Active Corporate (1 parent)
    Equity (Company account)
    -129,484 GBP2024-05-31
    Officer
    icon of calendar 2020-05-11 ~ 2022-10-16
    IIF 9 - Director → ME
    icon of calendar 2020-05-11 ~ 2022-10-16
    IIF 28 - Secretary → ME
  • 9
    NU SPRAY LTD - 2025-10-02
    icon of address 6 The Square, Martlesham Heath, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,330 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ 2025-10-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2025-10-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit / Office 36, 88-90 Hatton Garden, Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-21 ~ 2011-03-01
    IIF 20 - Director → ME
  • 11
    icon of address Kemp House 152-160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ 2018-06-20
    IIF 15 - Director → ME
    icon of calendar 2018-02-22 ~ 2018-06-20
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-11-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 12
    DRONE VISTA SURVEYS LTD - 2021-06-28
    icon of address 6 The Square, Martlesham Heath, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,288 GBP2024-08-31
    Officer
    icon of calendar 2022-10-16 ~ 2023-02-03
    IIF 3 - Director → ME
    icon of calendar 2020-08-03 ~ 2022-10-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2023-02-03
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 13
    icon of address Kemp House 152-160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ 2018-06-20
    IIF 16 - Director → ME
    icon of calendar 2018-02-12 ~ 2018-06-20
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-11-01
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.