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

Marshall, Lucy

    Related profiles found in government register
  • Marshall, Lucy
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Longdown Road, Lower Bourne, Farnham, GU10 3JS, England

      IIF 1
  • Marshall, Lucy
    British commercial director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 2
  • Marshall, Lucy
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, England, GU9 8QT, United Kingdom

      IIF 3
  • Marshall, Lucy
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

      IIF 4
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 5
  • Marshall, Lucy
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 6
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, United Kingdom

      IIF 7 IIF 8
    • Unit C4 Endeavour Place, Alton Road, 11 Coxbridge Business Park, Farnham, GU10 5EH, England

      IIF 9
  • Marshall, Simon Timothy
    British commercial director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 10
  • Mrs Lucy Marshall
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 11
  • Marshall, Lucy Jayne
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Longdown Road, Lower Bourne, Farnham, GU10 3JS, England

      IIF 12 IIF 13
  • Marshall, Lucy Jayne
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Longdown Road, Lower Bourne, Farnham, GU10 3JS, England

      IIF 14
  • Marshall, Lucy Jayne
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Longdown Road, Lower Bourne, Farnham, GU10 3JS, England

      IIF 15
  • Simon Marshall
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C4, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 16
  • Marshall, Simon
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 17
  • Marshall, Simon
    British ceo born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • C4 Endeavour Place, Coxbridge Business Park, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 18
    • Unit C4, Endeavour Place, Coxbridge Business Park, Farnham, GU10 5EH, England

      IIF 19
  • Marshall, Simon
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • C4, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 20
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT

      IIF 21
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 22 IIF 23 IIF 24
    • Tilford House, Weydon Lane, Farnham, GU9 8QT, England

      IIF 27
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 28
  • Marshall, Simon
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • C4, Endeavour Place, Coxbridge Business Park, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 29
    • C4, Enterprise House, Alton Road, Farnham, GU10 5EH, England

      IIF 30
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 31 IIF 32 IIF 33
    • Unit C4 Endeavour Place 11 Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

      IIF 35
    • Unit C4 Endeavour Place, Alton Road, 11 Coxbridge Business Park, Farnham, GU10 5EH, England

      IIF 36
    • 6th Floor, 2 Wall Place, London, EC2Y 5AU

      IIF 37
    • 82, St. John Street, London, EC1M 4JN

      IIF 38
  • Mrs Lucy Marshall
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 39
  • Marshall, Simon
    British ceo born in June 1971

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 177, Cordobah Village, Riyadh, KSA11141, Saudi Arabia

      IIF 40
  • Marshall, Simon
    British director born in June 1971

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • The Studios Gd International, Draycott Business Village, Draycott, Moreton-in-marsh, Gloucestershire, GL56 9JY, United Kingdom

      IIF 41
  • Mr Simon Timothy Marshall
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 42
    • 9 St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 43
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 44
  • Marshall, Simon Timothy
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

      IIF 45
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 46 IIF 47 IIF 48
  • Marshall, Simon Timothy
    British ceo born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 51
  • Marshall, Simon Timothy
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • C4, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 52
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 53 IIF 54 IIF 55
  • Marshall, Simon Timothy
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Ms Lucy Marshall
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, United Kingdom

      IIF 67 IIF 68
  • Mrs Lucy Marshall
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 69 IIF 70
  • Marshall, Simon
    British ceo born in June 1971

    Resident in Kingdom Of Saudi Arabia

    Registered addresses and corresponding companies
  • Marshall, Simon Timothy
    British born in June 1971

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 9 St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 74
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 75 IIF 76
  • Marshall, Simon Timothy
    British company director born in June 1971

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 9 St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 77
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

      IIF 78
  • Marshall, Simon Timothy
    British director born in June 1971

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 79
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 80
  • Simon Marshall
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9 St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 81
  • Mr Simon Marshall
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 82
    • 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 83 IIF 84
    • C4, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 85
    • C4, Endeavour Place, Coxbridge Business Park, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 86
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 87 IIF 88
    • Tilford House, Weydon Lane, Farnham, GU9 8QT, England

      IIF 89
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 90
    • 6th Floor, 2 Wall Place, London, EC2Y 5AU

      IIF 91
  • Mr Simon Marshall
    British born in June 1961

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

      IIF 92
  • Mrs Lucy Jayne Marshall
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Timothy Marshall
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9 St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 97
  • Mr Simon Timothy Marshall
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 73, Willow Way, Farnham, GU9 0NT, England

      IIF 98
    • 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 99
    • 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 100 IIF 101 IIF 102
  • Simon Timothy Marshall
    British born in July 1971

    Resident in Sau

    Registered addresses and corresponding companies
    • C/o Seymours, 69, Castle Street, Farnham, Surrey, GU9 7LP, United Kingdom

      IIF 103
child relation
Offspring entities and appointments 63
  • 1
    18 THE TANNERY LIMITED
    11183362
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    2018-02-02 ~ dissolved
    IIF 64 - Director → ME
  • 2
    98 EATON PLACE LIMITED
    14939934 03628815... (more)
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
    2023-06-16 ~ 2023-07-11
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ABODE BY DESIGN LIMITED
    09765129
    C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-07 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BROCKENHURST HOUSE FREEHOLDERS LIMITED
    09396616
    Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (15 parents)
    Officer
    2019-10-28 ~ 2021-04-04
    IIF 19 - Director → ME
  • 5
    CITRUS ISLEWORTH LIMITED
    - now 09690031
    CITRUS PX THREE LIMITED - 2016-03-03
    82 St. John Street, London
    In Administration Corporate (8 parents)
    Officer
    2021-04-09 ~ 2023-11-03
    IIF 38 - Director → ME
  • 6
    ENTAIL CAPITAL LIMITED
    14130339
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2022-05-25 ~ 2023-11-01
    IIF 22 - Director → ME
    2023-11-01 ~ dissolved
    IIF 2 - Director → ME
  • 7
    ENTAIL LIMITED
    10250772
    3 Longdown Road, Lower Bourne, Farnham, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2016-06-24 ~ 2023-11-01
    IIF 74 - Director → ME
    2023-11-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
    2016-06-24 ~ 2018-01-14
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    2017-11-16 ~ 2018-01-29
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    FG4 UK LIMITED
    07818165
    The Studios Gd International Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire
    Active Corporate (3 parents)
    Officer
    2011-10-20 ~ 2021-06-01
    IIF 41 - Director → ME
  • 9
    FOCUSD PHOTOGRAPHY LTD
    13943256
    73 Willow Way, Farnham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-28 ~ dissolved
    IIF 15 - Director → ME
    IIF 58 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors OE
  • 10
    HIGH VIEW EQUESTRIAN LIMITED
    12449043
    High View Pitt Lane, Frensham, Farnham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-07 ~ dissolved
    IIF 36 - Director → ME
    IIF 9 - Director → ME
  • 11
    HOLME HILL RESIDENTS MANAGEMENT COMPANY LIMITED
    12459918
    C4 Endeavour Place, Coxbridge Business Park, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
  • 12
    HOXTON GRANGE (MANAGEMENT) LIMITED
    11488923
    C4, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    KNOWLE ENTERPRISES LTD
    08868394 11716296
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Liquidation Corporate (7 parents)
    Officer
    2018-12-18 ~ 2023-10-02
    IIF 57 - Director → ME
  • 14
    LULU'S GROOMING LIMITED
    15387055
    3 Longdown Road, Lower Bourne, Farnham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-01-04 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 15
    MARSHALL EATON CONSTRUCTION LIMITED
    10697141
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    2017-03-29 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2017-03-29 ~ 2018-01-26
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    MARSHALL EATON DEVELOPMENTS LIMITED
    - now 09204726
    HME BUILD LIMITED
    - 2016-01-05 09204726
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Liquidation Corporate (7 parents, 10 offsprings)
    Officer
    2015-01-21 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-09
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – More than 50% but less than 75% OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    MARSHALL EATON DIGITAL LIMITED
    10615474
    C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved Corporate (6 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-02-13 ~ 2018-01-26
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    MARSHALL EATON HOLDINGS LIMITED
    10590606
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2017-01-30 ~ 2023-10-02
    IIF 46 - Director → ME
    Person with significant control
    2017-01-30 ~ 2018-01-29
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    MARSHALL EATON LEISURE LIMITED
    10291177
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2016-07-22 ~ 2023-11-01
    IIF 77 - Director → ME
    Person with significant control
    2016-07-22 ~ 2018-01-09
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    MCARE PROPERTY HOLDINGS LTD
    12716409
    C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-07-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    ME DEVELOPMENTS (CASTLE HILL) LIMITED
    11545465
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Live but Receiver Manager on at least one charge Corporate (6 parents, 2 offsprings)
    Officer
    2018-08-31 ~ 2023-10-02
    IIF 54 - Director → ME
  • 22
    ME DEVELOPMENTS (ISLEWORTH) LTD
    13176809
    Unit C4 Endeavour Place 11 Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved Corporate (5 parents)
    Officer
    2021-02-03 ~ dissolved
    IIF 35 - Director → ME
  • 23
    ME DEVELOPMENTS (LONG SUTTON) LIMITED
    11545314
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Live but Receiver Manager on at least one charge Corporate (6 parents)
    Officer
    2018-08-31 ~ 2023-10-02
    IIF 53 - Director → ME
  • 24
    ME DEVELOPMENTS (UPTON GREY) LIMITED
    11945058
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (6 parents)
    Officer
    2019-04-13 ~ 2023-11-01
    IIF 17 - Director → ME
  • 25
    ME DOCKENFIELD DEVELOPMENT LIMITED
    11182347
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (6 parents)
    Officer
    2018-02-01 ~ 2023-10-02
    IIF 47 - Director → ME
  • 26
    ME DOCKENFIELD HOLDINGS LIMITED
    11037708
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (5 parents)
    Officer
    2017-10-30 ~ 2023-10-02
    IIF 49 - Director → ME
    Person with significant control
    2017-10-30 ~ 2017-11-23
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    ME DOCKENFIELD PHASE 3 LIMITED
    11417879
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    2018-06-15 ~ 2023-11-01
    IIF 56 - Director → ME
  • 28
    ME ESTATE AGENTS (ALTON) LIMITED
    - now 10948628
    SEYMOURS ESTATE AGENTS (ALTON) LIMITED
    - 2017-11-30 10948628
    C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Liquidation Corporate (6 parents)
    Officer
    2017-09-06 ~ 2023-11-01
    IIF 45 - Director → ME
    2023-11-01 ~ now
    IIF 3 - Director → ME
  • 29
    ME ESTATE AGENTS (ASH VALE) LIMITED
    11433431
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    2018-06-26 ~ 2023-11-01
    IIF 55 - Director → ME
  • 30
    ME ESTATE AGENTS (WORPLESDON ROAD) LIMITED
    - now 06411940
    SEYMOURS ESTATE AGENTS (WORPLESDON ROAD) LIMITED
    - 2023-05-01 06411940
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Liquidation Corporate (10 parents)
    Officer
    2017-07-12 ~ 2023-11-01
    IIF 48 - Director → ME
  • 31
    ME ESTATE AGENTS HOLDINGS LIMITED
    - now 09088363 11037950
    SEYMOURS ESTATE AGENTS (FARNHAM) LTD
    - 2018-01-04 09088363 11037950
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Liquidation Corporate (10 parents, 6 offsprings)
    Officer
    2014-06-16 ~ 2023-10-02
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-29
    IIF 99 - Ownership of shares – More than 50% but less than 75% OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    ME HINDHEAD LTD
    12720222
    C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-07-05 ~ dissolved
    IIF 8 - Director → ME
  • 33
    ME LANDSCAPES & HOMES LIMITED
    10963440
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (8 parents)
    Officer
    2017-09-14 ~ 2023-11-01
    IIF 50 - Director → ME
    Person with significant control
    2017-09-14 ~ 2018-01-29
    IIF 100 - Ownership of shares – More than 50% but less than 75% OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 100 - Right to appoint or remove directors OE
  • 34
    ME LETTINGS (WORPLESDON) LIMITED
    11242586
    C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved Corporate (6 parents)
    Officer
    2018-03-08 ~ 2023-10-02
    IIF 61 - Director → ME
  • 35
    ME TANNERY HOLDINGS LIMITED
    10958661
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Live but Receiver Manager on at least one charge Corporate (6 parents)
    Officer
    2017-09-12 ~ 2023-10-02
    IIF 66 - Director → ME
  • 36
    MMMS HOLDINGS LIMITED
    15506256
    3 Longdown Road, Lower Bourne, Farnham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 37
    MODELS OWN HOLDINGS LIMITED
    07347117
    4th Floor, 7/10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2014-10-29 ~ 2017-07-12
    IIF 72 - Director → ME
  • 38
    MODELS OWN INTERNATIONAL LIMITED
    08606437
    1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (9 parents)
    Officer
    2014-10-29 ~ 2017-07-12
    IIF 73 - Director → ME
  • 39
    MODELS OWN LTD.
    - now 06122978
    ROWLOW LTD - 2008-02-25
    C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (13 parents)
    Officer
    2014-10-29 ~ 2017-07-12
    IIF 71 - Director → ME
  • 40
    MW FARNHAM PROPERTY HOLDINGS LIMITED
    12792479
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Live but Receiver Manager on at least one charge Corporate (4 parents)
    Officer
    2020-08-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    MWR INVEST (CHARLES HILL) LIMITED
    13551516
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 31 - Director → ME
  • 42
    MWR INVEST (DENE END) LIMITED
    13664130
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 43
    MWR INVEST (HIGHGATE) LIMITED
    13552252
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 34 - Director → ME
  • 44
    MWR INVEST (ISLEWORTH) LIMITED
    13536179
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2021-07-28 ~ 2023-11-01
    IIF 25 - Director → ME
  • 45
    MWR PROPERTY (CHARLES HILL) LIMITED
    13551444
    C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-08-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 46
    MWR PROPERTY (DENE END) LTD
    - now 13380741
    MWR PROPERTY (DEAN END) LTD
    - 2021-06-10 13380741
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Live but Receiver Manager on at least one charge Corporate (5 parents)
    Officer
    2021-05-06 ~ 2023-11-01
    IIF 33 - Director → ME
  • 47
    MWR PROPERTY (HIGHGATE) LIMITED
    13551830
    6th Floor 2 Wall Place, London
    Dissolved Corporate (4 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 48
    MWR PROPERTY (LEATHERHEAD) LIMITED
    13922985
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2022-02-17 ~ dissolved
    IIF 23 - Director → ME
  • 49
    MWR PROPERTY (MANORMEAD) LIMITED
    13922930
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2022-02-17 ~ dissolved
    IIF 24 - Director → ME
  • 50
    MWR PROPERTY HOLDINGS LTD
    12717526
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2020-07-28 ~ dissolved
    IIF 30 - Director → ME
    2020-07-03 ~ 2021-04-09
    IIF 6 - Director → ME
    Person with significant control
    2020-07-03 ~ 2021-04-09
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
  • 51
    OLD KNOWLE SQUARE MANAGEMENT COMPANY LIMITED
    12220328
    C4 Endeavour Place, Coxbridge Business Park, Farnham, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-09-21 ~ dissolved
    IIF 18 - Director → ME
  • 52
    RAW ELEMENT (DOCKENFIELD) LIMITED
    08840004
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (8 parents)
    Officer
    2017-06-02 ~ 2023-10-02
    IIF 65 - Director → ME
  • 53
    SEYMOURS ESTATE AGENTS (FARNHAM) LIMITED
    - now 11037950 09088363
    ME ESTATE AGENTS HOLDINGS LIMITED
    - 2018-01-04 11037950 09088363
    C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved Corporate (6 parents)
    Officer
    2017-10-30 ~ 2023-10-02
    IIF 62 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-01-29
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
  • 54
    SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED
    06504651
    Maria House, 35 Millers Road, Brighton, England
    Active Corporate (16 parents)
    Officer
    2016-11-15 ~ 2019-08-19
    IIF 79 - Director → ME
  • 55
    SIMON MARSHALL HOLDINGS LIMITED
    11034671
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    2022-06-28 ~ now
    IIF 4 - Director → ME
    2017-10-26 ~ 2023-10-02
    IIF 63 - Director → ME
    2023-10-02 ~ 2023-11-01
    IIF 10 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    2017-10-26 ~ 2023-10-02
    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
    2023-10-02 ~ 2023-11-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 56
    SMSW MEDIA LTD
    07742499
    Unit 11 Riverside Park, Dogflud Way, Farnham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2011-08-16 ~ 2015-03-27
    IIF 40 - Director → ME
  • 57
    SPICY MARGS LIMITED
    14452006
    Tilford House, Weydon Lane, Farnham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 58
    T T DEVELOPMENTS LTD
    07347275
    C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2021-12-23 ~ dissolved
    IIF 28 - Director → ME
  • 59
    THE TANNERY (GODALMING) MANAGEMENT COMPANY LIMITED
    10497600
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-11-25 ~ 2018-06-21
    IIF 51 - Director → ME
    Person with significant control
    2016-11-25 ~ 2017-03-29
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    WEYBRIDGE ST GEORGE LIMITED
    16245553
    3 Longdown Road, Lower Bourne, Farnham, England
    Active Corporate (4 parents)
    Officer
    2025-02-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
  • 61
    WINGATE MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED
    - now 13324997
    WINGATE MEADOW RESIDENT’S MANAGEMENT COMPANY LIMITED
    - 2021-05-14 13324997
    C4, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    YALLA EAT LIMITED
    11034485
    C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved Corporate (5 parents)
    Officer
    2017-10-26 ~ dissolved
    IIF 60 - Director → ME
  • 63
    YIAYIAS WINCHESTER LIMITED
    13924495
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2022-02-18 ~ 2023-11-01
    IIF 21 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.