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

England, Carl Simon

    Related profiles found in government register
  • England, Carl Simon
    British building contractor born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen Nurseries Bungalow, Bracklesham Lane, Earnley, Chichester, PO20 7JE, England

      IIF 1
  • England, Carl Simon
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Allen's Yard, Nyton Road, Aldingbourne, Chichester, West Sussex, PO20 3UA, England

      IIF 2
  • England, Carl Simon
    British md born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandell House Unit D, Arundel Court, Park Bottom, Arundel, West Sussex, BN18 0AA

      IIF 3
    • icon of address Sandell House, Unit D Arundel Court, Park Bottom, Arundel, West Sussex, BN18 0AA

      IIF 4 IIF 5
    • icon of address Sandell House Unit D, Arundel Court, Park Bottom, Arundel, West Sussex, BN18 0AA, England

      IIF 6
    • icon of address Sandell House, Unit D, Arundel Court, Park Bottom, Arundel, West Sussex, BN18 0AA, Uk

      IIF 7
    • icon of address Glen Bungalow, Bracklesham Lane, Earnley, Chichester, West Sussex, PO20 7JE, Great Britain

      IIF 8
    • icon of address St John's House, St. Johns Street, Chichester, West Sussex, PO19 1UU, England

      IIF 9
    • icon of address The Hayloft, Appledram Lane South, Chichester, West Sussex, PO20 7EG, England

      IIF 10
    • icon of address Briden, 3 West Close, Sea Lane Estate, Middleton On Sea, West Sussex, PO22 7RP, Great Britain

      IIF 11
    • icon of address Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

      IIF 12
  • England, Carl
    British consultant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Streate Place, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 13
  • England, Carl Simon
    British builder born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194, High Street, London, SE207QB, United Kingdom

      IIF 14
  • England, Carl Simon
    British businessman born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194, High Street, Penge, London, SE20 7QB, United Kingdom

      IIF 15
  • England, Carl Simon
    British

    Registered addresses and corresponding companies
    • icon of address Sandell House Unit D, Arundel Court, Park Bottom, Arundel, West Sussex, BN18 0AA

      IIF 16
    • icon of address Sandell House Unit D, Arundel Court, Park Bottom, Arundel, West Sussex, BN18 0AA, England

      IIF 17
    • icon of address St John's House, St. Johns Street, Chichester, West Sussex, PO19 1UU, England

      IIF 18
    • icon of address 194, High Street, Penge, London, SE20 7QB, United Kingdom

      IIF 19
    • icon of address Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

      IIF 20
  • Mr Carl England
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Streate Place, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 21
  • Mr Carl Simon England
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandall House, Arundel Court, Park Bottom, Arundel, West Sussex, BN18 0AA

      IIF 22
    • icon of address Sandell House Unit D, Arundel Court, Park Bottom, Arundel, West Sussex, BN18 0AA

      IIF 23
    • icon of address Sandell House, Unit D Arundel Court, Park Bottom, Arundel, West Sussex, BN18 0AA

      IIF 24 IIF 25
    • icon of address Sandell House, Unit D, Arundel Court, Park Bottom, Arundel, West Sussex, BN18 0AA, Uk

      IIF 26
    • icon of address St John's House, St. Johns Street, Chichester, West Sussex, PO19 1UU, England

      IIF 27
    • icon of address Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ

      IIF 28
  • England, Carl

    Registered addresses and corresponding companies
    • icon of address Sandell House, Unit D Arundel Court, Park Bottom, Arundel, West Sussex, BN18 0AA

      IIF 29
    • icon of address Sandell House, Unit D, Arundel Court, Park Bottom, Arundel, West Sussex, BN18 0AA, Uk

      IIF 30
    • icon of address The Hayloft Hills Barns, Appledram Lane South, Chichester, West Sussex, PO20 7EG, England

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    BRACKLESHAM BUILDING DEVELOPMENTS LTD - 2015-10-09
    icon of address Sandell House Unit D Arundel Court, Park Bottom, Arundel, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 2
    icon of address Sandell House, Unit D Arundel Court, Park Bottom, Arundel, West Sussex, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2015-10-08 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 3
    icon of address Sandell House Unit D Arundel Court, Park Bottom, Arundel, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2015-07-15 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 4
    icon of address Sandell House Unit D Arundel Court, Park Bottom, Arundel, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 5
    C. ENGLAND & SONS (HOLDINGS) LTD - 2024-08-08
    BBC BUILD HOLDINGS LTD - 2018-08-09
    FRANK SANDELL & SONS HOLDINGS LTD - 2019-03-12
    icon of address St John's House, St. Johns Street, Chichester, West Sussex, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -18,740 GBP2023-06-28
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 9 - Director → ME
    icon of calendar 2017-02-21 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    FRANK SANDELL & SONS (WORTHING) LIMITED - 2017-07-25
    icon of address Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    112,681 GBP2015-12-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 10 - Director → ME
    icon of calendar 2016-05-06 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ now
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
  • 7
    FRANK SANDELL & SONS (COMMERCIAL) LTD - 2019-04-08
    FRANK SANDELL & SON (COMMERCIAL) LTD - 2017-07-20
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -273,796 GBP2018-07-31
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-02-22 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    BBC BUILD (CONTRACTING) LTD - 2017-04-08
    EXCLUSIVE HOMES EUROPE LIMITED - 2014-02-10
    BRACKLESHAM BUILDING CONTRACTORS LTD - 2015-07-14
    icon of address Sandall House Arundel Court, Park Bottom, Arundel, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 9
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2017-07-25 ~ dissolved
    IIF 17 - Secretary → ME
  • 10
    icon of address Newells House, Cutmill, Bosham, Chichester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address 194 High Street, Penge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 19 - Secretary → ME
  • 12
    icon of address 194 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Streate Place, St Peters Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    BFW LTD
    - now
    FRANK SANDELL & SONS (RESIDENTIAL) LTD - 2020-07-31
    FRANK SANDELL & SON (RESIDENTIAL) LTD - 2017-07-24
    icon of address Fortus Recovery Limited, Grove House Meridians Cross Ocean Village, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-02-22 ~ 2019-04-01
    IIF 5 - Director → ME
    icon of calendar 2017-02-22 ~ 2019-04-01
    IIF 16 - Secretary → ME
  • 2
    icon of address 2 Lord Street, Liverpool, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ 2024-08-12
    IIF 2 - Director → ME
  • 3
    icon of address 194 High Street, Penge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ 2013-08-01
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.