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

Mr Simon Marshall

    Related profiles found in government register
  • 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 1
  • 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 2
    • 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 3 IIF 4
    • C4, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, United Kingdom

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

      IIF 6
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 7 IIF 8
    • Tilford House, Weydon Lane, Farnham, GU9 8QT, England

      IIF 9
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 10
    • 6th Floor, 2 Wall Place, London, EC2Y 5AU

      IIF 11
  • 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 12
  • 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 13
  • 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 14
  • Marshall, Simon Timothy
    British ceo fashion retail born in June 1971

    Resident in Saudi Arabia

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

      IIF 15
  • 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 16 IIF 17
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

      IIF 18
  • 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 19
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 20 IIF 21
  • 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 22
  • 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 23
  • 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 24
    • 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 25
    • 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 26 IIF 27 IIF 28
  • 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 29
  • 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 30 IIF 31
  • 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 32 IIF 33
  • 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 34
  • Mr Simon Richard Marshall
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oaks House, 16-22 West Street, Epsom, Surrey, KT18 7RG, England

      IIF 35
  • Mr Simon Richard Marshall
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 91, Sandling Park, Sandling Lane, Maidstone, ME14 2NY, England

      IIF 36
  • Mr Simon Timothy Marshall
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 37
    • Your Ideas Youth And Community Centre, Dilwyn Close, Redditch, Worcestershire, B98 0BU

      IIF 38
  • 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 39
    • 9 St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 40
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 41
  • 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 42
  • Mrs Lucy Jayne Marshall
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • 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 46
    • Unit C4, Endeavour Place, Coxbridge Business Park, Farnham, GU10 5EH, England

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

    Resident in Kingdom Of Saudi Arabia

    Registered addresses and corresponding companies
  • 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 51
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT

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

      IIF 53 IIF 54 IIF 55
    • Tilford House, Weydon Lane, Farnham, GU9 8QT, England

      IIF 58
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 59
  • 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 60
    • C4, Enterprise House, Alton Road, Farnham, GU10 5EH, England

      IIF 61
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 62 IIF 63 IIF 64
    • Unit C4 Endeavour Place 11 Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

      IIF 67
    • Unit C4 Endeavour Place, Alton Road, 11 Coxbridge Business Park, Farnham, GU10 5EH, England

      IIF 68
    • 6th Floor, 2 Wall Place, London, EC2Y 5AU

      IIF 69
    • 82, St. John Street, London, EC1M 4JN

      IIF 70
  • Marshall, Simon Richard
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oaks House, 16-22 West Street, Epsom, Surrey, KT18 7RG, England

      IIF 71
  • Marshall, Simon Richard
    British surveyor born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 17-19, Maddox Street, London, W1S 2QH, United Kingdom

      IIF 72
  • Marshall, Simon Richard
    British 7.5 tonne driver born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 91, Sandling Park, Sandling Lane, Maidstone, ME14 2NY, England

      IIF 73
  • Marshall, Simon Timothy
    British 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 74
  • 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 75
  • Marshall, Simon Timothy
    British company director born in June 1971

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Lucy
    British consultant 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 96
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 97
  • 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 98
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, United Kingdom

      IIF 99 IIF 100
    • Unit C4 Endeavour Place, Alton Road, 11 Coxbridge Business Park, Farnham, GU10 5EH, England

      IIF 101
  • Marshall, Simon
    British chartered surveyor born in August 1963

    Registered addresses and corresponding companies
    • 5 Manor Drive, Esher, Surrey, KT10 0AU

      IIF 102
    • 17, Saville Row, London, W1S 3PN, United Kingdom

      IIF 103
  • Marshall, Simon Timothy
    British business consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Your Ideas Youth And Community Centre, Dilwyn Close, Redditch, Worcestershire, B98 0BU, England

      IIF 104
  • Marshall, Simon Timothy
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 105
  • Marshall, Lucy Jayne
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • 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 109
  • Marshall, Simon
    British business manager born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Lydham Close, Riverside, Redditch, Worcestershire, B98 8GA

      IIF 110
  • Marshall, Simon
    British md born in March 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 111
  • 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 112
  • Marshall, Lucy
    British company secretary/director 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 113
  • 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 114
  • Marshall, Lucy
    British company director born in August 1983

    Resident in United Kingdom

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

      IIF 115
  • Marshall, Simon
    British

    Registered addresses and corresponding companies
    • 9 Lydham Close, Riverside, Redditch, Worcestershire, B98 8GA

      IIF 116
  • Marshall, Simon Richard
    born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 17-19, Maddox Street, London, W1S 2QH, United Kingdom

      IIF 117
child relation
Offspring entities and appointments
Active 38
  • 1
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-02-02 ~ dissolved
    IIF 89 - director → ME
  • 2
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (4 parents)
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    2015-09-07 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-01-26 ~ dissolved
    IIF 111 - director → ME
  • 5
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (5 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 114 - director → ME
  • 6
    3 Longdown Road, Lower Bourne, Farnham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,764 GBP2023-03-31
    Officer
    2023-11-01 ~ now
    IIF 115 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    ESHP MANAGEMENT LIMITED - 2014-03-17
    VEERMOND LIMITED - 2003-02-11
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved corporate (7 parents)
    Equity (Company account)
    28,084 GBP2020-08-31
    Officer
    2003-01-18 ~ dissolved
    IIF 72 - director → ME
  • 8
    Station House, Station Approach, East Horsley, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    478,831 GBP2024-03-31
    Officer
    2019-02-11 ~ now
    IIF 71 - director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    4 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    86 GBP2022-04-30
    Officer
    2017-07-12 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    73 Willow Way, Farnham, England
    Dissolved corporate (3 parents)
    Officer
    2022-02-28 ~ dissolved
    IIF 109 - director → ME
    IIF 83 - director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    High View Pitt Lane, Frensham, Farnham, England
    Dissolved corporate (3 parents)
    Officer
    2020-02-07 ~ dissolved
    IIF 101 - director → ME
    IIF 68 - director → ME
  • 12
    C4 Endeavour Place, Coxbridge Business Park, Farnham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-02-13 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    C4, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-07-30 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    3 Longdown Road, Lower Bourne, Farnham, England
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 106 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,952,024 GBP2021-03-31
    Officer
    2017-03-29 ~ dissolved
    IIF 21 - director → ME
  • 16
    HME BUILD LIMITED - 2016-01-05
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    -110,968 GBP2021-03-31
    Officer
    2015-01-21 ~ now
    IIF 20 - director → ME
  • 17
    C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2017-02-13 ~ dissolved
    IIF 84 - director → ME
  • 18
    C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-03 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Unit C4 Endeavour Place 11 Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved corporate (5 parents)
    Officer
    2021-02-03 ~ dissolved
    IIF 67 - director → ME
  • 20
    SEYMOURS ESTATE AGENTS (ALTON) LIMITED - 2017-11-30
    C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Corporate (3 parents)
    Equity (Company account)
    -320,402 GBP2021-03-31
    Officer
    2023-11-01 ~ now
    IIF 113 - director → ME
  • 21
    C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-07-05 ~ dissolved
    IIF 100 - director → ME
  • 22
    3 Longdown Road, Lower Bourne, Farnham, England
    Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 108 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 23
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    -59,306 GBP2021-08-31
    Officer
    2020-08-05 ~ now
    IIF 97 - director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 62 - director → ME
  • 25
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 26
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 66 - director → ME
  • 27
    C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2021-08-06 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 28
    6th Floor 2 Wall Place, London
    Dissolved corporate (3 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 29
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2022-02-17 ~ dissolved
    IIF 54 - director → ME
  • 30
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2022-02-17 ~ dissolved
    IIF 55 - director → ME
  • 31
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-28 ~ dissolved
    IIF 61 - director → ME
  • 32
    C4 Endeavour Place, Coxbridge Business Park, Farnham, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-21 ~ dissolved
    IIF 46 - director → ME
  • 33
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2022-06-28 ~ now
    IIF 96 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 34
    Tilford House, Weydon Lane, Farnham, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 35
    C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -131,173 GBP2021-08-31
    Officer
    2021-12-23 ~ now
    IIF 59 - director → ME
  • 36
    3 Longdown Road, Lower Bourne, Farnham, England
    Corporate (4 parents)
    Officer
    2025-02-11 ~ now
    IIF 107 - director → ME
  • 37
    WINGATE MEADOW RESIDENT’S MANAGEMENT COMPANY LIMITED - 2021-05-14
    C4, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-09 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2017-10-26 ~ dissolved
    IIF 85 - director → ME
Ceased 44
  • 1
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (4 parents)
    Person with significant control
    2023-06-16 ~ 2023-07-11
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    34 Bedhampton Hill, Havant, Hants, England
    Corporate (3 parents)
    Equity (Company account)
    37,394 GBP2022-12-31
    Officer
    1997-06-05 ~ 1998-01-11
    IIF 102 - director → ME
  • 3
    Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    3,404 GBP2024-01-31
    Officer
    2019-10-28 ~ 2021-04-04
    IIF 47 - director → ME
  • 4
    CITRUS PX THREE LIMITED - 2016-03-03
    82 St. John Street, London
    Corporate (2 parents)
    Equity (Company account)
    -849,164 GBP2021-03-31
    Officer
    2021-04-09 ~ 2023-11-03
    IIF 70 - director → ME
  • 5
    EDGERLEY SIMPSON & PARTNERS LIMITED - 1997-08-08
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    6 GBP2019-03-31
    Officer
    2001-03-13 ~ 2015-04-23
    IIF 103 - director → ME
  • 6
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Corporate (4 parents)
    Current Assets (Company account)
    1,280,176 GBP2024-03-31
    Officer
    2009-02-05 ~ 2019-05-03
    IIF 117 - llp-designated-member → ME
  • 7
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (5 parents)
    Officer
    2022-05-25 ~ 2023-11-01
    IIF 53 - director → ME
  • 8
    3 Longdown Road, Lower Bourne, Farnham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,764 GBP2023-03-31
    Officer
    2016-06-24 ~ 2023-11-01
    IIF 17 - director → ME
    Person with significant control
    2016-06-24 ~ 2018-01-14
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-11-16 ~ 2018-01-29
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
  • 9
    The Studios Gd International Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    948,531 GBP2024-03-31
    Officer
    2011-10-20 ~ 2021-06-01
    IIF 14 - director → ME
  • 10
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    249,255 GBP2020-03-31
    Officer
    2018-12-18 ~ 2023-10-02
    IIF 82 - director → ME
  • 11
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,952,024 GBP2021-03-31
    Person with significant control
    2017-03-29 ~ 2018-01-26
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    HME BUILD LIMITED - 2016-01-05
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    -110,968 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2018-01-09
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 13
    C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2017-02-13 ~ 2018-01-26
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
  • 14
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -4,384,911 GBP2020-03-31
    Officer
    2017-01-30 ~ 2023-10-02
    IIF 77 - director → ME
    Person with significant control
    2017-01-30 ~ 2018-01-29
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -815,532 GBP2021-03-31
    Officer
    2016-07-22 ~ 2023-11-01
    IIF 16 - director → ME
    Person with significant control
    2016-07-22 ~ 2018-01-09
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -992,331 GBP2021-03-31
    Officer
    2018-08-31 ~ 2023-10-02
    IIF 79 - director → ME
  • 17
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -509,640 GBP2021-03-31
    Officer
    2018-08-31 ~ 2023-10-02
    IIF 78 - director → ME
  • 18
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -231,017 GBP2021-03-31
    Officer
    2019-04-13 ~ 2023-11-01
    IIF 64 - director → ME
  • 19
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    2,454,528 GBP2021-03-31
    Officer
    2018-02-01 ~ 2023-10-02
    IIF 90 - director → ME
  • 20
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    1,207,309 GBP2021-03-31
    Officer
    2017-10-30 ~ 2023-10-02
    IIF 93 - director → ME
    Person with significant control
    2017-10-30 ~ 2017-11-23
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
  • 21
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-06-15 ~ 2023-11-01
    IIF 81 - director → ME
  • 22
    SEYMOURS ESTATE AGENTS (ALTON) LIMITED - 2017-11-30
    C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Corporate (3 parents)
    Equity (Company account)
    -320,402 GBP2021-03-31
    Officer
    2017-09-06 ~ 2023-11-01
    IIF 74 - director → ME
  • 23
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -71,287 GBP2021-03-31
    Officer
    2018-06-26 ~ 2023-11-01
    IIF 80 - director → ME
  • 24
    SEYMOURS ESTATE AGENTS (WORPLESDON ROAD) LIMITED - 2023-05-01
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    394,757 GBP2021-03-31
    Officer
    2017-07-12 ~ 2023-11-01
    IIF 91 - director → ME
  • 25
    SEYMOURS ESTATE AGENTS (FARNHAM) LTD - 2018-01-04
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -265,621 GBP2021-03-31
    Officer
    2014-06-16 ~ 2023-10-02
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-29
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
  • 26
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -802,360 GBP2021-03-31
    Officer
    2017-09-14 ~ 2023-11-01
    IIF 94 - director → ME
    Person with significant control
    2017-09-14 ~ 2018-01-29
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 27
    C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-03-08 ~ 2023-10-02
    IIF 86 - director → ME
  • 28
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -141,883 GBP2022-03-31
    Officer
    2017-09-12 ~ 2023-10-02
    IIF 95 - director → ME
  • 29
    4th Floor, 7/10 Chandos Street, Cavendish Square, London
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2014-10-29 ~ 2017-07-12
    IIF 49 - director → ME
  • 30
    1st Floor 26-28 Bedford Row, London
    Dissolved corporate (4 parents)
    Officer
    2014-10-29 ~ 2017-07-12
    IIF 50 - director → ME
  • 31
    ROWLOW LTD - 2008-02-25
    C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved corporate (4 parents)
    Officer
    2014-10-29 ~ 2017-07-12
    IIF 48 - director → ME
  • 32
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2021-07-28 ~ 2023-11-01
    IIF 56 - director → ME
  • 33
    MWR PROPERTY (DEAN END) LTD - 2021-06-10
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2021-05-06 ~ 2023-11-01
    IIF 65 - director → ME
  • 34
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-03 ~ 2021-04-09
    IIF 98 - director → ME
    Person with significant control
    2020-07-03 ~ 2021-04-09
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
  • 35
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -96,826 GBP2021-03-31
    Officer
    2017-06-02 ~ 2023-10-02
    IIF 92 - director → ME
  • 36
    4385, 08998844 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2019-05-16 ~ 2019-06-28
    IIF 73 - director → ME
    Person with significant control
    2019-05-16 ~ 2019-06-28
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 37
    ME ESTATE AGENTS HOLDINGS LIMITED - 2018-01-04
    C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2017-10-30 ~ 2023-10-02
    IIF 87 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-01-29
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
  • 38
    Maria House, 35 Millers Road, Brighton, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -40,168 GBP2023-12-31
    Officer
    2016-11-15 ~ 2019-08-19
    IIF 19 - director → ME
  • 39
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2023-10-02 ~ 2023-11-01
    IIF 112 - director → ME
    2017-10-26 ~ 2023-10-02
    IIF 88 - director → ME
    Person with significant control
    2017-10-26 ~ 2023-10-02
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    2023-10-02 ~ 2023-11-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 40
    Unit 11 Riverside Park, Dogflud Way, Farnham, Surrey, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    229,313 GBP2024-04-30
    Officer
    2011-08-16 ~ 2015-03-27
    IIF 13 - director → ME
  • 41
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2016-11-25 ~ 2018-06-21
    IIF 75 - director → ME
    Person with significant control
    2016-11-25 ~ 2017-03-29
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    Bryant Place, Bengrove Close, Redditch, Worcestershire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2002-08-12 ~ 2008-02-18
    IIF 110 - director → ME
  • 43
    Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2022-02-18 ~ 2023-11-01
    IIF 52 - director → ME
  • 44
    Your Ideas Youth And Community Centre, Dilwyn Close, Redditch, Worcestershire
    Corporate (7 parents)
    Equity (Company account)
    123,499 GBP2024-03-31
    Officer
    2008-03-07 ~ 2019-04-05
    IIF 104 - director → ME
    2008-03-07 ~ 2009-05-22
    IIF 116 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-15
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.