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.

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
    • icon of address 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
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 2
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

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

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

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

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

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

      IIF 10
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 15 IIF 16
  • Marshall, Simon Timothy
    British company director born in June 1971

    Resident in Saudi Arabia

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

      IIF 17 IIF 18
    • icon of address 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
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 20
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 73, Willow Way, Farnham, GU9 0NT, England

      IIF 24
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, England

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

      IIF 35
    • icon of address 9 St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 36
    • icon of address 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
    • icon of address 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 ceo born in June 1971

    Resident in England

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

      IIF 43
    • icon of address Unit C4, Endeavour Place, Coxbridge Business Park, Farnham, GU10 5EH, England

      IIF 44
  • 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
    • icon of address C4, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 48
    • icon of address Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT

      IIF 49
    • icon of address Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 50 IIF 51 IIF 52
    • icon of address Tilford House, Weydon Lane, Farnham, GU9 8QT, England

      IIF 55
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 56
  • Marshall, Simon
    British director born in June 1971

    Resident in England

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

      IIF 57
    • icon of address C4, Enterprise House, Alton Road, Farnham, GU10 5EH, England

      IIF 58
    • icon of address Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 59 IIF 60 IIF 61
    • icon of address Unit C4 Endeavour Place 11 Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

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

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

      IIF 66
    • icon of address 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
    • icon of address C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

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

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

    Resident in England

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

      IIF 70
  • 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 born in August 1983

    Resident in England

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

      IIF 90
    • icon of address 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
    • icon of address C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Farnham, Surrey, GU10 5EH, United Kingdom

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

      IIF 93 IIF 94
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 103
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 84 - Director → ME
  • 2
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 103 - Director → ME
  • 5
    icon of address 3 Longdown Road, Lower Bourne, Farnham, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,764 GBP2024-03-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 73 Willow Way, Farnham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 99 - Director → ME
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address High View Pitt Lane, Frensham, Farnham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 65 - Director → ME
    IIF 95 - Director → ME
  • 8
    icon of address C4 Endeavour Place, Coxbridge Business Park, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address C4, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 3 Longdown Road, Lower Bourne, Farnham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,952,024 GBP2021-03-31
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 21 - Director → ME
  • 12
    HME BUILD LIMITED - 2016-01-05
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Liquidation Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    -110,968 GBP2021-03-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 79 - Director → ME
  • 14
    icon of address 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
    icon of calendar 2020-07-03 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 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
  • 15
    icon of address Unit C4 Endeavour Place 11 Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 64 - Director → ME
  • 16
    SEYMOURS ESTATE AGENTS (ALTON) LIMITED - 2017-11-30
    icon of address C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -320,402 GBP2021-03-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 101 - Director → ME
  • 17
    icon of address C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-05 ~ dissolved
    IIF 94 - Director → ME
  • 18
    icon of address 3 Longdown Road, Lower Bourne, Farnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Live but Receiver Manager on at least one charge Corporate (4 parents)
    Equity (Company account)
    -59,306 GBP2021-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 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
  • 20
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 59 - Director → ME
  • 21
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 63 - Director → ME
  • 23
    icon of address C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 6th Floor 2 Wall Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 51 - Director → ME
  • 26
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 52 - Director → ME
  • 27
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 58 - Director → ME
  • 28
    icon of address C4 Endeavour Place, Coxbridge Business Park, Farnham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-21 ~ dissolved
    IIF 43 - Director → ME
  • 29
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Tilford House, Weydon Lane, Farnham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 31
    icon of address C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -131,173 GBP2021-08-31
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 56 - Director → ME
  • 32
    icon of address 3 Longdown Road, Lower Bourne, Farnham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 33
    WINGATE MEADOW RESIDENT’S MANAGEMENT COMPANY LIMITED - 2021-05-14
    icon of address C4, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 80 - Director → ME
Ceased 38
  • 1
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
    icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,916 GBP2025-01-31
    Officer
    icon of calendar 2019-10-28 ~ 2021-04-04
    IIF 44 - Director → ME
  • 3
    CITRUS PX THREE LIMITED - 2016-03-03
    icon of address 82 St. John Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -849,164 GBP2021-03-31
    Officer
    icon of calendar 2021-04-09 ~ 2023-11-03
    IIF 67 - Director → ME
  • 4
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-05-25 ~ 2023-11-01
    IIF 50 - Director → ME
  • 5
    icon of address 3 Longdown Road, Lower Bourne, Farnham, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,764 GBP2024-03-31
    Officer
    icon of calendar 2016-06-24 ~ 2023-11-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of calendar 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
  • 6
    icon of address The Studios Gd International Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    948,531 GBP2024-03-31
    Officer
    icon of calendar 2011-10-20 ~ 2021-06-01
    IIF 14 - Director → ME
  • 7
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    249,255 GBP2020-03-31
    Officer
    icon of calendar 2018-12-18 ~ 2023-10-02
    IIF 77 - Director → ME
  • 8
    icon of address 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
    icon of calendar 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
  • 9
    HME BUILD LIMITED - 2016-01-05
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Liquidation Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    -110,968 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-09
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 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
    icon of calendar 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
  • 11
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -4,384,911 GBP2020-03-31
    Officer
    icon of calendar 2017-01-30 ~ 2023-10-02
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 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
  • 12
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -815,532 GBP2021-03-31
    Officer
    icon of calendar 2016-07-22 ~ 2023-11-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 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
  • 13
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Live but Receiver Manager on at least one charge Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -992,331 GBP2021-03-31
    Officer
    icon of calendar 2018-08-31 ~ 2023-10-02
    IIF 74 - Director → ME
  • 14
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    -509,640 GBP2021-03-31
    Officer
    icon of calendar 2018-08-31 ~ 2023-10-02
    IIF 73 - Director → ME
  • 15
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -231,017 GBP2021-03-31
    Officer
    icon of calendar 2019-04-13 ~ 2023-11-01
    IIF 61 - Director → ME
  • 16
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,454,528 GBP2021-03-31
    Officer
    icon of calendar 2018-02-01 ~ 2023-10-02
    IIF 85 - Director → ME
  • 17
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,207,309 GBP2021-03-31
    Officer
    icon of calendar 2017-10-30 ~ 2023-10-02
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2017-11-23
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-06-15 ~ 2023-11-01
    IIF 76 - Director → ME
  • 19
    SEYMOURS ESTATE AGENTS (ALTON) LIMITED - 2017-11-30
    icon of address C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -320,402 GBP2021-03-31
    Officer
    icon of calendar 2017-09-06 ~ 2023-11-01
    IIF 68 - Director → ME
  • 20
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -71,287 GBP2021-03-31
    Officer
    icon of calendar 2018-06-26 ~ 2023-11-01
    IIF 75 - Director → ME
  • 21
    SEYMOURS ESTATE AGENTS (WORPLESDON ROAD) LIMITED - 2023-05-01
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    394,757 GBP2021-03-31
    Officer
    icon of calendar 2017-07-12 ~ 2023-11-01
    IIF 69 - Director → ME
  • 22
    SEYMOURS ESTATE AGENTS (FARNHAM) LTD - 2018-01-04
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -265,621 GBP2021-03-31
    Officer
    icon of calendar 2014-06-16 ~ 2023-10-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 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
  • 23
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -802,360 GBP2021-03-31
    Officer
    icon of calendar 2017-09-14 ~ 2023-11-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2018-01-29
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    icon of address C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2023-10-02
    IIF 81 - Director → ME
  • 25
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    -141,883 GBP2022-03-31
    Officer
    icon of calendar 2017-09-12 ~ 2023-10-02
    IIF 89 - Director → ME
  • 26
    icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-29 ~ 2017-07-12
    IIF 46 - Director → ME
  • 27
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2017-07-12
    IIF 47 - Director → ME
  • 28
    ROWLOW LTD - 2008-02-25
    icon of address C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2017-07-12
    IIF 45 - Director → ME
  • 29
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-28 ~ 2023-11-01
    IIF 53 - Director → ME
  • 30
    MWR PROPERTY (DEAN END) LTD - 2021-06-10
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2021-05-06 ~ 2023-11-01
    IIF 62 - Director → ME
  • 31
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-03 ~ 2021-04-09
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2021-04-09
    IIF 33 - Right to appoint or remove directors OE
    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
  • 32
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -96,826 GBP2021-03-31
    Officer
    icon of calendar 2017-06-02 ~ 2023-10-02
    IIF 86 - Director → ME
  • 33
    ME ESTATE AGENTS HOLDINGS LIMITED - 2018-01-04
    icon of address C4 Endeavour Place Coxbridge Business Park, Alton Road, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-10-30 ~ 2023-10-02
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-01-29
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    icon of address Maria House, 35 Millers Road, Brighton, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    73,935 GBP2024-12-31
    Officer
    icon of calendar 2016-11-15 ~ 2019-08-19
    IIF 20 - Director → ME
  • 35
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-10-26 ~ 2023-10-02
    IIF 83 - Director → ME
    icon of calendar 2023-10-02 ~ 2023-11-01
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2023-11-01
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 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
  • 36
    icon of address Unit 11 Riverside Park, Dogflud Way, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    229,313 GBP2024-04-30
    Officer
    icon of calendar 2011-08-16 ~ 2015-03-27
    IIF 13 - Director → ME
  • 37
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-25 ~ 2018-06-21
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2017-03-29
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-18 ~ 2023-11-01
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.