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

Rose, Simon James

    Related profiles found in government register
  • Rose, Simon James
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Meadway, Esher, Surrey, KT10 9GH

      IIF 1
    • Regus Leatherhead, Dorset House, Kingston Road, Leatherhead, KT22 7PL, England

      IIF 2
    • 50, Stuart Road, Ham, Richmond, Surrey, KT10 7QR

      IIF 3
  • Rose, Simon James
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Meadway, Esher, Surrey, KT10 9GH

      IIF 4
    • 50, Stuart Road, Richmond, Surrey, TW10 7QR, England

      IIF 5
    • 50, Stuart Road, Richmond, Surrey, TW10 7QR, United Kingdom

      IIF 6
  • Rose, Simon James
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, The Parade, Claygate, Esher, Surrey, KT10 0PD, England

      IIF 7
    • 5, Meadway, Esher, KT10 9HG, United Kingdom

      IIF 8
    • 5, Meadway, Esher, Surrey, KT10 9HG, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 5 Vered, Meadway, Esher, Surrey, KT10 9HG, United Kingdom

      IIF 12
    • Meadway House, 1a The Parade, Claygate, Esher, KT10 0PD, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Medway House, 1a The Parade, Claygate, Esher, Surrey, KT10 0PD, United Kingdom

      IIF 16
    • 79, College Road, Harrow, Middlesex, HA1 1BD

      IIF 17
    • 50, Stuart Road, Richmond, Surrey, TW10 7QR, England

      IIF 18 IIF 19 IIF 20
  • Rose, Simon James
    British managing director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadway House, 1a The Parade, Claygate, Esher, KT10 0PD, United Kingdom

      IIF 22
  • Rose, Simon James
    British property developer born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadway House, 1a The Parade, Claygate, Esher, Surrey, KT10 0PD, United Kingdom

      IIF 23 IIF 24
    • 145b, Elm Road, Kingston Upon Thames, Surrey, KT2 6HY, England

      IIF 25
  • Rose, Simon James
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20 Willow Court, The Gables, Oxshott, Leatherhead, Surrey, KT22 0SD, England

      IIF 26
    • Regus Leatherhead, Dorset House, Kingston Road, Leatherhead, KT22 7PL, England

      IIF 27 IIF 28
    • Regus Leatherhead, Kingston Road, Leatherhead, Surrey, KT22 7PL, England

      IIF 29
    • Regus, Wellington Business Park, Wellington Way, Weybridge, Surrey, KT13 0TT, United Kingdom

      IIF 30
  • Rose, Simon James
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Brentano Suite, Catalyst House, Unit 720 Cente, Centennial Park, Elstree, Borehamwood, Hertfordshire, WD6 3SY, United Kingdom

      IIF 31
  • Mr Simon James Rose
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nevill Holt Theatre, Nevill Holt, Market Harborough, Leicestershire, LE16 8EG, England

      IIF 32
  • Rose, Simon James
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Houlton School, Signal Drive, Houlton, Rugby, Warwickshire, CV23 1ED, England

      IIF 33
  • Rose, Simon James
    British director of primary education born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bouverie Court, 6 The Lakes, Bedford Road, Northampton, NN4 7YD

      IIF 34
  • Rose, Simon James
    British executive director of education born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Nevill Holt Theatre, Nevill Holt, Market Harborough, Leicestershire, LE16 8EG, England

      IIF 35
  • Rose, Simon James
    British

    Registered addresses and corresponding companies
    • 5 Meadway, Esher, Surrey, KT10 9GH

      IIF 36
  • Mr Simon James Rose
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Brentano Suite, Catalyst House, Unit 720 Cente, Centennial Park, Elstree, Borehamwood, WD6 3SY, United Kingdom

      IIF 37
    • Weir House, Hurst Road, East Molesey, Surrey, KT8 9AY, United Kingdom

      IIF 38
    • Regus Leatherhead, Dorset House, Kingston Road, Leatherhead, KT22 7PL, England

      IIF 39
  • Simon James Rose
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20 Willow Court, The Gables, Oxshott, Leatherhead, Surrey, KT22 0SD, England

      IIF 40
child relation
Offspring entities and appointments 34
  • 1
    HUNTINGDON PLACE MANAGEMENT LIMITED
    - now 09487441
    HUNTINGTON PLACE MANAGEMENT COMPANY LIMITED
    - 2015-04-08 09487441
    145b Elm Road, Kingston Upon Thames, Surrey, England
    Active Corporate (8 parents)
    Officer
    2015-03-12 ~ 2015-11-25
    IIF 25 - Director → ME
  • 2
    LIGHTBULB EVENTS LTD
    06407175
    79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-10-23 ~ dissolved
    IIF 4 - Director → ME
  • 3
    MEADWAY HOMES (21 ICKLINGHAM) LTD
    11494888 10050519
    Regus Wellington Business Park, Wellington Way, Weybridge, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 16 - Director → ME
  • 4
    MEADWAY HOMES (58LITTLEHEATH) LTD
    10199196 09548890
    Regus Wellington Business Park, Wellington Way, Weybridge, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-25 ~ dissolved
    IIF 11 - Director → ME
  • 5
    MEADWAY HOMES (CLARENCE ROAD) LTD
    08754995
    79 College Road, Harrow-on-the-hill, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2013-10-30 ~ dissolved
    IIF 21 - Director → ME
  • 6
    MEADWAY HOMES (ELM-SHORTLANDS) LTD
    08882331
    79 College Road, Harrow-on-the-hill, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2014-02-07 ~ dissolved
    IIF 10 - Director → ME
  • 7
    MEADWAY HOMES (FAIR ACRE) LTD
    - now 07109405
    MEADWAY HOMES ( NO 3 ) LIMITED
    - 2010-05-12 07109405 08562054... (more)
    79 College Road, Harrow, Middx, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-12-22 ~ dissolved
    IIF 5 - Director → ME
  • 8
    MEADWAY HOMES (HALIBURTON) LIMITED
    08761003
    79 College Road, Harrow-on-the-hill, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 20 - Director → ME
  • 9
    MEADWAY HOMES (ICKLINGHAM) LIMITED
    10050519 11494888
    Colbrans Farm Cow Lane, Laughton, Lewes, East Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    2016-03-08 ~ 2021-09-03
    IIF 24 - Director → ME
  • 10
    MEADWAY HOMES (KEMPTON) LTD
    12841861
    Regus Leatherhead Dorset House, Kingston Road, Leatherhead, England
    Active Corporate (5 parents)
    Officer
    2020-08-27 ~ now
    IIF 30 - Director → ME
  • 11
    MEADWAY HOMES (LEIGH HILL ROAD) LTD
    - now 08562054
    MEADWAY HOMES (LITTLE WISSETT) LTD
    - 2013-10-29 08562054
    MEADWAY HOMES (NO 9) LTD
    - 2013-07-11 08562054 06896486... (more)
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (4 parents)
    Officer
    2013-06-10 ~ dissolved
    IIF 18 - Director → ME
  • 12
    MEADWAY HOMES (LITTLEHEATH) LTD
    09548890 10199196
    Regus Leatherhead Dorset House, Kingston Road, Leatherhead, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-18 ~ dissolved
    IIF 13 - Director → ME
  • 13
    MEADWAY HOMES (MUNSTER) LTD
    - now 07265184
    ROSBERGS (CLAYGATE) LTD
    - 2012-05-21 07265184
    Regus Wellington Business Park, Wellington Way, Weybridge, England
    Dissolved Corporate (4 parents)
    Officer
    2010-05-26 ~ dissolved
    IIF 6 - Director → ME
  • 14
    MEADWAY HOMES (VICARAGE ROAD) LTD
    - now 07256843
    MEADWAY HOMES (NO. 4) LTD
    - 2010-06-09 07256843 08562054... (more)
    79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-05-18 ~ dissolved
    IIF 17 - Director → ME
  • 15
    MEADWAY HOMES (WOODLANDS LANE) LTD
    14519343
    Regus Leatherhead, Kingston Road, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Officer
    2022-12-01 ~ now
    IIF 29 - Director → ME
  • 16
    MEADWAY HOMES LIMITED
    - now 07028215
    ROSBERGS LIMITED
    - 2010-06-08 07028215
    Regus Leatherhead Dorset House, Kingston Road, Leatherhead, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2009-10-01 ~ now
    IIF 2 - Director → ME
  • 17
    MEADWAY PRIVATE CLIENTS (BERNS) LTD
    09943324 09710004... (more)
    Regus Wellington Business Park, Wellington Way, Weybridge, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 22 - Director → ME
  • 18
    MEADWAY PRIVATE CLIENTS (CONSTRUCTION) LTD
    - now 10025953 10297200... (more)
    MEADWAY PRIVATE CLIENTS (CROMWAY) LIMITED
    - 2017-03-30 10025953 10312800... (more)
    MPC (CROMWAY NO.1) LTD
    - 2016-04-22 10025953
    Regus Leatherhead Dorset House, Kingston Road, Leatherhead, England
    Active Corporate (4 parents)
    Officer
    2016-02-25 ~ now
    IIF 27 - Director → ME
  • 19
    MEADWAY PRIVATE CLIENTS (LIONGATE) LTD
    09987685
    16-18 West Street, Rochford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-04 ~ 2018-05-14
    IIF 14 - Director → ME
  • 20
    MEADWAY PRIVATE CLIENTS (MISC) LTD.
    - now 10297200 08463879... (more)
    MEADWAY PRIVATE CLIENTS (NO1) LTD
    - 2016-11-18 10297200 10312800... (more)
    MEADWAY PRIVATE CLIENTS (BURNSALL) LTD
    - 2016-08-04 10297200 09943324... (more)
    MEADWAY PRIVATE CLIENTS (ABLETSHAUSER) LTD
    - 2016-07-29 10297200 09943324... (more)
    Regus Wellington Business Park, Wellington Way, Weybridge, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-26 ~ dissolved
    IIF 9 - Director → ME
  • 21
    MEADWAY PRIVATE CLIENTS (NO. 2) LTD
    10312800 10297200... (more)
    Regus Wellington Business Park, Wellington Way, Weybridge, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-04 ~ dissolved
    IIF 12 - Director → ME
  • 22
    MEADWAY PRIVATE CLIENTS (WAITE) LIMITED
    - now 08463879 09710004... (more)
    MEADWAY HOMES (ELTON) LTD
    - 2016-03-23 08463879
    Regus Wellington Business Park, Wellington Way, Weybridge, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-27 ~ dissolved
    IIF 8 - Director → ME
  • 23
    MEADWAY PRIVATE CLIENTS (WARNE) LTD
    - now 09710004 08463879... (more)
    MEADWAY PRIVATE CLIENTS LTD
    - 2015-12-22 09710004 10297200... (more)
    Regus Wellington Business Park, Wellington Way, Weybridge, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-30 ~ dissolved
    IIF 15 - Director → ME
  • 24
    MEADWAYBESPOKE LTD
    08556507
    79 College Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2013-06-05 ~ dissolved
    IIF 19 - Director → ME
  • 25
    METABODE 358 LTD
    13978253
    The Brentano Suite, Catalyst House, Unit 720 Cente Centennial Park, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MHL (ASH ECR) LTD
    15399225
    Regus Leatherhead Dorset House, Kingston Road, Leatherhead, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 27
    NEVILL HOLT COMMUNITY ARTS LIMITED
    09514461
    Nevill Holt Theatre, Nevill Holt, Market Harborough, Leicestershire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-10-26 ~ 2025-10-01
    IIF 35 - Director → ME
    Person with significant control
    2023-12-14 ~ 2025-10-01
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    OCTAGON MORE LANE LIMITED - now
    SGI ESHER DEVELOPMENT LTD
    - 2023-02-02 13210295
    1-5 Clerkenwell Road, London, England
    Active Corporate (6 parents)
    Person with significant control
    2021-11-01 ~ 2022-10-06
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    PETERBOROUGH DIOCESE EDUCATION TRUST
    - now 08509710
    PETERBOROUGH DIOCESE EDUCATIONAL TRUST - 2014-05-22
    Bouverie Court 6 The Lakes, Bedford Road, Northampton
    Active Corporate (35 parents)
    Officer
    2022-10-03 ~ 2024-10-05
    IIF 34 - Director → ME
  • 30
    PINNACLE ESHER LIMITED - now
    MEADWAY HOMES (BROOMHILL) LIMITED
    - 2022-08-12 10097194
    Colbrans Farm Cow Lane, Laughton, Lewes, East Sussex, England
    Active Corporate (4 parents)
    Officer
    2016-04-01 ~ 2021-09-10
    IIF 23 - Director → ME
  • 31
    THE PROPERTY DEVELOPER MASTERCLASS LTD
    15399508
    20 Willow Court The Gables, Oxshott, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Officer
    2024-01-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 32
    TRANSFORMING LIVES EDUCATIONAL TRUST
    - now 07515832
    ASHLAWN SCHOOL ACADEMY TRUST - 2016-10-01
    Houlton School Signal Drive, Houlton, Rugby, Warwickshire, England
    Active Corporate (43 parents, 1 offspring)
    Officer
    2022-09-13 ~ 2024-10-05
    IIF 33 - Director → ME
  • 33
    VERED ASSOCIATES LIMITED
    - now 02531294
    BEACHGAIN LIMITED - 1990-10-12
    Mhl-mpccl Regus Leatherhead, 297-299 Dorset Hse, Regent Park, Kingston Rd, Leatherhead, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 7 - Director → ME
  • 34
    VERED DEVELOPMENTS LIMITED
    - now 05369629
    THE GASTRONOMIC BURGER LIMITED
    - 2005-12-23 05369629
    The Brentano Suite Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-01-10 ~ 2006-02-01
    IIF 1 - Director → ME
    2006-01-10 ~ now
    IIF 3 - Director → ME
    2005-09-01 ~ 2006-02-01
    IIF 36 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.