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

Philpot, Simon Craig

    Related profiles found in government register
  • Philpot, Simon Craig
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 1
    • House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 2 IIF 3 IIF 4
    • House, 36 Station Road, Egham, TW20 9LF, England

      IIF 10
    • Farm, Hightown Hill, Ringwood, BH24 3HE, England

      IIF 11
    • Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 12 IIF 13
    • House, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 14
    • House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, United Kingdom

      IIF 15
    • Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 16 IIF 17 IIF 18
    • House, 2nd Floor, 18-32 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 20
  • Philpot, Simon Craig
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 21
    • House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 25
    • Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE, United Kingdom

      IIF 26
    • House, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 27
    • House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, England

      IIF 28
    • Bath Road, Slough, Berkshire, SL1 5PR, United Kingdom

      IIF 29
    • Bath Road, Slough, SL1 5PR, United Kingdom

      IIF 30 IIF 31
  • Philpot, Simon Craig
    British manager born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 32
  • Philpot, Simon Craig
    British non-executive director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bath Road, Slough, Berkshire, SL1 5PR, United Kingdom

      IIF 33
  • Philpot, Simon Craig
    born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 34
    • Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 35
    • Bath Road, Slough, Berkshire, SL1 5PR, United Kingdom

      IIF 36 IIF 37
  • Philpot, Simon Craig
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Floor, Magna House, London Road, Staines-upon-thames, TW18 4BP, England

      IIF 38 IIF 39
  • Philpot, Simon Craig
    British born in January 1966

    Registered addresses and corresponding companies
    • House, Dorney Reach Road, Dorney, Berkshire, SL6 0DX

      IIF 40
  • Philpot, Simon Craig
    British director surveyor born in January 1966

    Registered addresses and corresponding companies
    • Town Farm, Farm Road Taplow, Maidenhead, Berkshire, SL6 0PT

      IIF 41
  • Mr Simon Craig Philpot
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 42
    • Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 43
    • House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 44 IIF 45 IIF 46
    • House, 36 Station Road, Egham, TW20 9LF, England

      IIF 53
    • Farm, Hightown Hill, Ringwood, BH24 3HE, England

      IIF 54
    • House, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 55 IIF 56
    • House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, England

      IIF 57
    • House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, United Kingdom

      IIF 58 IIF 59
    • Bath Road, Slough, Berkshire, SL1 5PR, England

      IIF 60 IIF 61 IIF 62
    • Bath Road, Slough, SL1 5PR, England

      IIF 67 IIF 68
    • Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 69 IIF 70
    • House, 2nd Floor, 18 -32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 71
    • House, 2nd Floor, 18-32 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 72
  • Philpot, Simon Craig
    British

    Registered addresses and corresponding companies
    • House, Dorney Reach Road, Dorney, Berkshire, SL6 0DX

      IIF 73
    • Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 74 IIF 75
  • Philpot, Simon Craig
    Other

    Registered addresses and corresponding companies
    • Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE, United Kingdom

      IIF 76
  • Philpot, Simon Craig

    Registered addresses and corresponding companies
    • Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 77
  • Mr Simon Craig Philpot
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 78
child relation
Offspring entities and appointments 37
  • 1
    172 CANFORD CLIFFS ROAD (MAINTENANCE) LIMITED
    00924221
    Second Floor, Magna House, London Road, Staines-upon-thames, England
    Active Corporate (29 parents)
    Officer
    2025-03-05 ~ now
    IIF 39 - Director → ME
  • 2
    172 CCR LIMITED
    13274551
    Second Floor, Magna House, London Road, Staines-upon-thames, England
    Active Corporate (7 parents)
    Officer
    2025-03-05 ~ now
    IIF 38 - Director → ME
  • 3
    CAMERON AND COLE LLP
    OC380580
    Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-11-28 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Has significant influence or control OE
  • 4
    CANDOVER CARE LTD
    16804593
    49 Hocombe Road, Hiltingbury, Chandlers Ford, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2025-10-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CARE NETWORK SOLUTIONS LIMITED
    05645599
    4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    2005-12-06 ~ 2012-03-20
    IIF 12 - Director → ME
    2009-08-20 ~ 2012-03-20
    IIF 76 - Secretary → ME
  • 6
    CENTENARY QUAY 2 LIMITED
    12357637
    Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-12-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 7
    CENTENARY QUAY LIMITED
    12257429
    Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 8
    CROSS WATER DEVELOPMENTS LIMITED
    - now 13910900
    CROSS WATER DEV ELOPMENTS LIMITED
    - 2022-02-17 13910900
    2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-02-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 9
    DUNSBURY WAY LIMITED
    12351212
    Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-12-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    FIRECREST TIMSBURY LIMITED
    11928858
    2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-11-12 ~ now
    IIF 17 - Director → ME
  • 11
    GLYN PHILPOT LIMITED
    00544354
    3 Coventry Innovation Village, Cheetah Road, Coventry
    Active Corporate (6 parents)
    Officer
    2018-01-31 ~ now
    IIF 1 - Director → ME
    2018-01-31 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HAWKE AND PARKER HOUSE LIMITED
    12509674
    2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-03-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    HIGHTOWN MANAGEMENT LIMITED
    - now 10897589
    HIGHTOWN PERFORMANCE CARS LIMITED
    - 2018-09-13 10897589
    Milewood House, Hightown Hill, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 14
    LAND ASPIRATIONS LTD
    05372435
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (7 parents)
    Officer
    2005-02-22 ~ 2005-07-25
    IIF 40 - Director → ME
    2005-02-22 ~ 2005-07-25
    IIF 73 - Secretary → ME
  • 15
    LUKEY CASSETTE BOILERS (UK) LTD - now
    CASSETTE BOILERS (UK) LIMITED
    - 2017-08-24 08375514
    LUKEY BOILERS (UK) LIMITED
    - 2014-04-02 08375514
    42-44 Suite-b, Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    2013-01-25 ~ 2017-05-30
    IIF 29 - Director → ME
  • 16
    LUKEY SOLUTIONS LTD - now
    CASSETTE INNOVATIONS LIMITED
    - 2017-08-24 08100686
    LUKEY BOILERS LIMITED
    - 2016-08-17 08100686
    42-44 Suite-b, Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    2012-06-11 ~ 2017-05-30
    IIF 31 - Director → ME
  • 17
    MILEWOOD (HOLDINGS) LTD
    07279069
    4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    2010-06-09 ~ 2012-03-20
    IIF 26 - Director → ME
    2012-03-21 ~ 2018-08-31
    IIF 33 - Director → ME
    Person with significant control
    2018-01-10 ~ 2018-09-04
    IIF 68 - Has significant influence or control OE
  • 18
    MILEWOOD HEALTHCARE LTD
    - now 04584055
    MILEWOOD LTD
    - 2004-05-25 04584055
    4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (15 parents)
    Officer
    2002-11-14 ~ 2012-03-20
    IIF 13 - Director → ME
    2007-11-01 ~ 2012-03-20
    IIF 75 - Secretary → ME
  • 19
    PATHWAY (MARTELLO) LIMITED
    13138746
    Centrum House, 36 Station Road, Egham, England
    Active Corporate (2 parents)
    Officer
    2021-01-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    PATHWAY CONSTRUCTION LIMITED
    09530639
    Milewood House, Hightown Hill, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2015-04-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Has significant influence or control OE
    2016-04-06 ~ 2016-04-06
    IIF 64 - Has significant influence or control OE
  • 21
    PATHWAY DEVELOPMENTS LIMITED
    - now 06604524
    PHILPOTS LIMITED
    - 2012-08-21 06604524
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents, 11 offsprings)
    Officer
    2008-05-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or control OE
  • 22
    PATHWAY DEVELOPMENTS NUMBER 2 LIMITED
    08603518
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-07-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 61 - Has significant influence or control OE
    2016-04-06 ~ now
    IIF 55 - Has significant influence or control OE
  • 23
    PATHWAY DEVELOPMENTS NUMBER 3 LIMITED
    08667214
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents)
    Officer
    2013-08-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Has significant influence or control OE
    2016-04-06 ~ 2016-04-06
    IIF 66 - Has significant influence or control OE
  • 24
    PATHWAY DEVELOPMENTS NUMBER 4 LIMITED
    08690000
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents)
    Officer
    2013-09-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Has significant influence or control OE
    2016-04-06 ~ 2016-04-06
    IIF 62 - Has significant influence or control OE
  • 25
    PATHWAY DEVELOPMENTS NUMBER 5 LIMITED
    09487674
    Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-03-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 63 - Has significant influence or control OE
    2016-04-06 ~ now
    IIF 50 - Has significant influence or control OE
  • 26
    PATHWAY GA LIMITED
    - now 11358361
    GORING STREET LTD
    - 2019-07-24 11358361
    Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-05-12 ~ now
    IIF 9 - Director → ME
  • 27
    PATHWAY HOMES LLP
    - now OC356088
    MILEWOOD DEVELOPMENTS LLP
    - 2012-02-22 OC356088
    337 Bath Road, Slough
    Dissolved Corporate (6 parents)
    Officer
    2013-06-04 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    2010-06-30 ~ 2013-06-03
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    PATHWAY MANOR CLOSE LIMITED
    12064807
    Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 58 - Has significant influence or control OE
    2019-06-24 ~ 2019-06-24
    IIF 59 - Has significant influence or control OE
  • 29
    PHILPOT BROTHERS,LIMITED
    00269649
    30-32 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2012-10-05 ~ dissolved
    IIF 21 - Director → ME
    1991-01-25 ~ 2007-07-16
    IIF 41 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    PHILPOT CARE SERVICES LLP
    - now OC373418
    MILEWOOD CARE SERVICES LLP
    - 2018-09-04 OC373418
    337 Bath Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-15 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or control OE
  • 31
    PHILPOT INVESTMENTS LIMITED
    - now 06495512
    MILEWOOD CARE LIMITED
    - 2018-08-29 06495512
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-09-04 ~ now
    IIF 8 - Director → ME
    2008-02-06 ~ 2012-03-20
    IIF 25 - Director → ME
    2008-02-06 ~ 2012-03-20
    IIF 74 - Secretary → ME
    Person with significant control
    2018-08-28 ~ 2020-01-27
    IIF 67 - Ownership of shares – 75% or more OE
  • 32
    SATCHELL LANE LTD
    11352060
    Smithy Cottage, 22 Bell Davies Road, Fareham, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    2018-05-09 ~ 2020-07-17
    IIF 30 - Director → ME
  • 33
    SOVEREIGN POINT BATH LTD
    12403037
    Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 34
    SPS (TAPLOW) LIMITED - now
    PHILPOT ENTERPRISES LIMITED
    - 2008-07-04 02816834
    Herschel House, Herschel Street, Slough, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    1993-05-11 ~ 2008-07-01
    IIF 32 - Director → ME
  • 35
    STATION GATE LIMITED
    11658208
    Unit B4, Arena Business Park 9 Nimrod Way, Ferndown Industrial Estate, Ferndown, Dorset, England
    Active Corporate (3 parents)
    Officer
    2018-11-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 49 - Has significant influence or control OE
  • 36
    STATION GATE RINGWOOD MANAGEMENT COMPANY LIMITED
    11659350
    Suites 3 & 4, Riverside House, 10 West Street, Ringwood, England
    Active Corporate (5 parents)
    Officer
    2018-11-05 ~ 2024-12-20
    IIF 5 - Director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    WESTBROOK CAPITAL LTD
    15047690
    Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.