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

Farrugia, Simon

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

    Resident in England

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

      IIF 1
    • 14498879 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 6, The Square, Martlesham Heath, Ipswich, IP5 3SL

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

    Resident in England

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

      IIF 4
  • Farrugia, Simon
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, Sunnymead Avenue, Gillingham, Kent, ME7 2DZ, England

      IIF 5
    • 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
    • 4 Beaumont Cottages, Frimley Road, Ash Vale, Aldershot, GU12 5PE, England

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

      IIF 9
    • 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
    • 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
    • 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
    • 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
    • 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
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

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

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

    Resident in United Kingdom

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

      IIF 20
    • 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
    • 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
    • 4 Beaumont Cottages, Frimley Road, Ash Vale, Aldershot, GU12 5PE, England

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

      IIF 26
  • Farrugia, Simon

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

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

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

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

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

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

      IIF 32 IIF 33
    • 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
    • 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
    • 8, 8 Sandy Dell, Hempstead, ME7 3SZ, United Kingdom

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

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

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

      IIF 40 IIF 41 IIF 42
child relation
Offspring entities and appointments 17
  • 1
    BARNES COURT RESIDENTS COMPANY LIMITED
    00904153
    Trent Park Properties Llp, Manor Way, Borehamwood, England
    Active Corporate (30 parents)
    Officer
    2009-10-22 ~ 2011-10-17
    IIF 19 - Director → ME
  • 2
    CENTRAL CLAIMS MANAGEMENT LTD
    07689357
    Flat 1 Barnes Court, Durham Avenue, Woodford Green, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ 2012-09-09
    IIF 21 - Director → ME
    2011-07-01 ~ 2012-09-02
    IIF 23 - Secretary → ME
  • 3
    CHESTNUT LOUGHTON PROPERTIES LTD
    14036624
    6 The Square, Martlesham Heath, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-26 ~ 2023-06-27
    IIF 7 - Director → ME
    2022-04-08 ~ 2023-06-26
    IIF 6 - Director → ME
    Person with significant control
    2022-04-08 ~ 2023-06-27
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FARRUGIA CONTRACTS LIMITED
    11668241
    6 Rectory Lane, Byfleet, West Byfleet, England
    Active Corporate (3 parents)
    Officer
    2018-11-08 ~ 2022-08-03
    IIF 1 - Director → ME
    Person with significant control
    2018-11-08 ~ 2022-08-05
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    HOYSTINGS GARAGES LTD
    12127753
    46 Sunnymead Avenue, Gillingham, England
    Dissolved Corporate (5 parents)
    Officer
    2019-07-29 ~ 2022-12-20
    IIF 5 - Director → ME
    Person with significant control
    2019-07-29 ~ 2022-12-20
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 6
    KITCHEN SPRAYS LIMITED - now
    NU SPRAY LTD
    - 2025-10-02 13486363 16796564
    Postmans Cottage Shaftesbury Road, Compton Chamberlayne, Salisbury, England
    Active Corporate (2 parents)
    Officer
    2021-06-30 ~ 2025-10-01
    IIF 10 - Director → ME
    Person with significant control
    2021-06-30 ~ 2025-10-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 7
    LUXREY LIMITED
    10987506
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-29 ~ 2018-06-20
    IIF 13 - Director → ME
    2017-09-29 ~ 2018-06-20
    IIF 31 - Secretary → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Right to appoint or remove directors OE
  • 8
    MONKHAMS CONSTRUCTION LTD
    07497918
    16 The Coppice, Sturry, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-19 ~ 2012-09-25
    IIF 22 - Director → ME
    2011-01-19 ~ 2012-09-09
    IIF 24 - Secretary → ME
  • 9
    NU ALLIANCE GROUP LTD
    - now 12595959
    VIRGINIA HOMES AND DEVELOPMENTS LTD
    - 2022-08-23 12595959
    6 The Square, Martlesham Heath, Ipswich
    Active Corporate (1 parent)
    Officer
    2022-10-16 ~ now
    IIF 3 - Director → ME
    2020-05-11 ~ 2022-10-16
    IIF 9 - Director → ME
    2022-10-16 ~ now
    IIF 30 - Secretary → ME
    2020-05-11 ~ 2022-10-16
    IIF 28 - Secretary → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 10
    NU CAR PROGRAMMING LTD
    14498879
    46 Sunnymead Avenue, Gillingham, England
    Active Corporate (1 parent)
    Officer
    2022-11-22 ~ 2024-01-01
    IIF 2 - Director → ME
    2022-11-22 ~ 2024-01-01
    IIF 27 - Secretary → ME
    Person with significant control
    2022-11-22 ~ 2024-01-01
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 11
    NU SPRAY LTD
    16796564 13486363
    8 8 Sandy Dell, Hempstead, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 12
    ONE CALL ONE CLAIM LTD
    07381956
    Unit / Office 36, 88-90 Hatton Garden, Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-21 ~ 2011-03-01
    IIF 20 - Director → ME
  • 13
    PLOTTIJIET TAL-BINI LTD
    11219822
    Kemp House 152-160 City Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-06-20
    IIF 15 - Director → ME
    2018-02-22 ~ 2018-06-20
    IIF 33 - Secretary → ME
    Person with significant control
    2018-02-22 ~ 2018-11-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 14
    RUNNYMEDE CONSTRUCTION LTD
    15281365
    Postmans Cottage Shaftesbury Road, Compton Chamberlayne, Salisbury, England
    Active Corporate (1 parent)
    Officer
    2023-11-13 ~ 2026-01-01
    IIF 11 - Director → ME
    2023-11-13 ~ 2024-01-01
    IIF 29 - Secretary → ME
    Person with significant control
    2023-11-13 ~ 2024-01-01
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 15
    THE FARRUGIA CORPORATION LTD
    09334019
    16 The Coppice, Sturry, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 14 - Director → ME
    2014-12-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 16
    WEYBRIDGE CONSTRUCTION LTD
    - now 12789037
    DRONE VISTA SURVEYS LTD
    - 2021-06-28 12789037
    6 The Square, Martlesham Heath, Ipswich, England
    Active Corporate (4 parents)
    Officer
    2022-10-16 ~ 2023-02-03
    IIF 4 - Director → ME
    2020-08-03 ~ 2022-10-16
    IIF 8 - Director → ME
    Person with significant control
    2020-08-03 ~ 2023-02-03
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 17
    ZGHAR PROPERTIES LIMITED
    11198971
    Kemp House 152-160 City Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-06-20
    IIF 16 - Director → ME
    2018-02-12 ~ 2018-06-20
    IIF 32 - Secretary → ME
    Person with significant control
    2018-02-12 ~ 2018-11-01
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more 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 with control over the trustees of a trust OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.