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

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 born in June 1971

    Resident in Saudi Arabia

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

      IIF 15
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 16 IIF 17
  • 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 18
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

      IIF 19
  • 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 20
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      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 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 35
    • 9 St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 36
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 37
  • 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 38
  • Mrs Lucy Jayne Marshall
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • 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 43
  • 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 44
    • Unit C4, Endeavour Place, Coxbridge Business Park, Farnham, GU10 5EH, England

      IIF 45
  • 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 49
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT

      IIF 50
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 51 IIF 52 IIF 53
    • Tilford House, Weydon Lane, Farnham, GU9 8QT, England

      IIF 56
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 57
  • 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 58
    • C4, Enterprise House, Alton Road, Farnham, GU10 5EH, England

      IIF 59
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 60 IIF 61 IIF 62
    • Unit C4 Endeavour Place 11 Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

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

      IIF 65
    • 6th Floor, 2 Wall Place, London, EC2Y 5AU

      IIF 66
    • 82, St. John Street, London, EC1M 4JN

      IIF 67
  • 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 68
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 69 IIF 70 IIF 71
  • 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 74
  • 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 75
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 76 IIF 77 IIF 78
  • Marshall, Simon Timothy
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • 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 90
    • Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 91
  • 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 92
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, United Kingdom

      IIF 93 IIF 94
    • Unit C4 Endeavour Place, Alton Road, 11 Coxbridge Business Park, Farnham, GU10 5EH, England

      IIF 95
  • 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 96 IIF 97
  • 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 98
  • 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 99
  • 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 100
  • 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 101
  • 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 102
  • 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 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 87 - 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
    2023-06-16 ~ 2023-07-11
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    2023-07-11 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors 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 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - 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 45 - 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 67 - 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 51 - Director → ME
    2023-11-01 ~ dissolved
    IIF 103 - Director → ME
  • 7
    ENTAIL LIMITED
    10250772
    3 Longdown Road, Lower Bourne, Farnham, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2023-11-01 ~ now
    IIF 102 - Director → ME
    2016-06-24 ~ 2023-11-01
    IIF 15 - Director → ME
    Person with significant control
    2017-11-16 ~ 2018-01-29
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    2023-11-01 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    2016-06-24 ~ 2018-01-14
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% 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 14 - Director → ME
  • 9
    FOCUSD PHOTOGRAPHY LTD
    13943256
    73 Willow Way, Farnham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-28 ~ dissolved
    IIF 81 - Director → ME
    IIF 99 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - 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 95 - Director → ME
    IIF 65 - 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 58 - 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 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 75 - 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
  • 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 80 - 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 98 - Director → ME
    Person with significant control
    2024-01-04 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more 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 21 - Director → ME
    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 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 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 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-09
    IIF 2 - Right to appoint or remove directors OE
    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
  • 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 82 - Director → ME
    Person with significant control
    2017-02-13 ~ 2018-01-26
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 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 69 - 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
  • 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 18 - Director → ME
    Person with significant control
    2016-07-22 ~ 2018-01-09
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - 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 93 - 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
  • 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 77 - 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 64 - 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 76 - 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 43 - 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 70 - 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 72 - 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 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 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 79 - 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
    2023-11-01 ~ now
    IIF 101 - Director → ME
    2017-09-06 ~ 2023-11-01
    IIF 68 - 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 78 - 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 71 - 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 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-29
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 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 94 - 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 73 - Director → ME
    Person with significant control
    2017-09-14 ~ 2018-01-29
    IIF 26 - Right to appoint or remove directors OE
    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
  • 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 84 - 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 89 - Director → ME
  • 36
    MMMS HOLDINGS LIMITED
    15506256
    3 Longdown Road, Lower Bourne, Farnham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-20 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more 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 47 - 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 48 - 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 46 - 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 91 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - 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 60 - 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 55 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors 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 63 - 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 54 - 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 61 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more 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 62 - Director → ME
  • 47
    MWR PROPERTY (HIGHGATE) LIMITED
    13551830
    6th Floor 2 Wall Place, London
    Dissolved Corporate (4 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more 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 52 - 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 53 - 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
    2020-07-03 ~ 2021-04-09
    IIF 92 - Director → ME
    2020-07-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-07-03 ~ 2021-04-09
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 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 44 - 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 88 - 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 85 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-01-29
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - 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 20 - 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 90 - Director → ME
    2017-10-26 ~ 2023-10-02
    IIF 86 - Director → ME
    2023-10-02 ~ 2023-11-01
    IIF 100 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    2023-10-02 ~ 2023-11-01
    IIF 37 - Ownership of shares – 75% or more OE
    2017-10-26 ~ 2023-10-02
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors 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 13 - Director → ME
  • 57
    SPICY MARGS LIMITED
    14452006
    Tilford House, Weydon Lane, Farnham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - 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 57 - 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 74 - 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
  • 60
    WEYBRIDGE ST GEORGE LIMITED
    16245553
    3 Longdown Road, Lower Bourne, Farnham, England
    Active Corporate (4 parents)
    Officer
    2025-02-11 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 42 - 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 49 - 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
  • 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 83 - 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 50 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.