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

Marshall, Lucy

    Related profiles found in government register
  • Marshall, Lucy
    British consultant 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 1
    • icon of address Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 2
  • 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 3
    • icon of address C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, United Kingdom

      IIF 4 IIF 5
    • icon of address Unit C4 Endeavour Place, Alton Road, 11 Coxbridge Business Park, Farnham, GU10 5EH, England

      IIF 6
  • 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 7 IIF 8 IIF 9
  • 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 10
  • 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 11
    • icon of address Unit C4, Endeavour Place, Coxbridge Business Park, Farnham, GU10 5EH, England

      IIF 12
  • 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 13
    • icon of address Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT

      IIF 14
    • icon of address Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 15 IIF 16 IIF 17
    • icon of address Tilford House, Weydon Lane, Farnham, GU9 8QT, England

      IIF 20
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 21
  • 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 22
    • icon of address C4, Enterprise House, Alton Road, Farnham, GU10 5EH, England

      IIF 23
    • icon of address Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 24 IIF 25 IIF 26
    • icon of address Unit C4 Endeavour Place 11 Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

      IIF 29
    • icon of address Unit C4 Endeavour Place, Alton Road, 11 Coxbridge Business Park, Farnham, GU10 5EH, England

      IIF 30
    • icon of address 6th Floor, 2 Wall Place, London, EC2Y 5AU

      IIF 31
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 32
  • 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 33
  • Marshall, Lucy
    British company director 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 34
  • Marshall, Simon
    British chartered surveyor born in August 1963

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

      IIF 35
    • icon of address 17, Saville Row, London, W1S 3PN, United Kingdom

      IIF 36
  • Marshall, Simon Richard
    British director born in August 1963

    Resident in England

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

      IIF 37
  • Marshall, Simon Richard
    British surveyor born in August 1963

    Resident in England

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

      IIF 38
  • Marshall, Simon Timothy
    British business consultant born in August 1963

    Resident in England

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

      IIF 39
  • Marshall, Simon Timothy
    British company director born in August 1963

    Resident in England

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

      IIF 40
  • Marshall, Lucy
    British company secretary/director 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 41
  • Marshall, Simon
    British md born in March 1984

    Resident in Uk

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

      IIF 42
  • Marshall, Simon Richard
    British 7.5 tonne driver born in June 1979

    Resident in England

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

      IIF 43
  • Marshall, Simon Timothy
    British 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 44
  • 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 45
  • 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
  • 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 66 IIF 67
  • Marshall, Simon
    British

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

      IIF 68
  • 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 69 IIF 70
  • Marshall, Simon
    British business manager born in August 1963

    Resident in United Kingdom

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

      IIF 71
  • Marshall, Simon Richard
    born in August 1963

    Resident in England

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

      IIF 72
  • 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 73
  • 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 74
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 75 IIF 76
    • icon of address C4, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 77
    • icon of address C4, Endeavour Place, Coxbridge Business Park, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 78
    • icon of address Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 79 IIF 80
    • icon of address Tilford House, Weydon Lane, Farnham, GU9 8QT, England

      IIF 81
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 82
    • icon of address 6th Floor, 2 Wall Place, London, EC2Y 5AU

      IIF 83
  • 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 84
  • 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 85
  • Mrs Lucy Jayne Marshall
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Richard Marshall
    British born in August 1963

    Resident in England

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

      IIF 89
  • Mr Simon Timothy Marshall
    British born in August 1963

    Resident in England

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

      IIF 90
    • icon of address Your Ideas Youth And Community Centre, Dilwyn Close, Redditch, Worcestershire, B98 0BU

      IIF 91
  • Mr Simon Richard Marshall
    British born in June 1979

    Resident in England

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

      IIF 92
  • 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 93
  • 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 94
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 95
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 96 IIF 97 IIF 98
  • Marshall, Simon Timothy
    British ceo fashion retail 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 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, 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 101 IIF 102
    • icon of address C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

      IIF 103
  • 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 104
    • icon of address Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 105 IIF 106
  • Marshall, Simon
    British ceo born in June 1971

    Resident in Kingdom Of Saudi Arabia

    Registered addresses and corresponding companies
  • 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 110
  • 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 111
  • 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 112
  • 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 113
  • 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 114
  • 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 115
    • icon of address 9 St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 116
    • icon of address Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 117
child relation
Offspring entities and appointments
Active 38
  • 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 59 - 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 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 42 - Director → ME
  • 5
    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 33 - Director → ME
  • 6
    icon of address 3 Longdown Road, Lower Bourne, Farnham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    57,764 GBP2024-03-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 7
    ESHP MANAGEMENT LIMITED - 2014-03-17
    VEERMOND LIMITED - 2003-02-11
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    28,084 GBP2020-08-31
    Officer
    icon of calendar 2003-01-18 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address Station House, Station Approach, East Horsley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    658,820 GBP2025-03-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 4 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86 GBP2022-04-30
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 73 Willow Way, Farnham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 10 - Director → ME
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address High View Pitt Lane, Frensham, Farnham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 6 - Director → ME
    IIF 30 - Director → ME
  • 12
    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 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    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 46 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 3 Longdown Road, Lower Bourne, Farnham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 15
    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 106 - Director → ME
  • 16
    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 105 - Director → ME
  • 17
    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 54 - Director → ME
  • 18
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    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 29 - Director → ME
  • 20
    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 41 - Director → ME
  • 21
    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 5 - Director → ME
  • 22
    icon of address 3 Longdown Road, Lower Bourne, Farnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 23
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    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 24 - Director → ME
  • 25
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 26
    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 28 - Director → ME
  • 27
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 6th Floor 2 Wall Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 29
    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 16 - Director → ME
  • 30
    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 17 - 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 2020-07-28 ~ dissolved
    IIF 23 - Director → ME
  • 32
    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 11 - Director → ME
  • 33
    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 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Tilford House, Weydon Lane, Farnham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 35
    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 21 - Director → ME
  • 36
    icon of address 3 Longdown Road, Lower Bourne, Farnham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 8 - Director → ME
  • 37
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    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 55 - Director → ME
Ceased 44
  • 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 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 34 Bedhampton Hill, Havant, Hants, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    67,284 GBP2024-12-31
    Officer
    icon of calendar 1997-06-05 ~ 1998-01-11
    IIF 35 - Director → ME
  • 3
    icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    3,916 GBP2025-01-31
    Officer
    icon of calendar 2019-10-28 ~ 2021-04-04
    IIF 12 - Director → ME
  • 4
    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 32 - Director → ME
  • 5
    EDGERLEY SIMPSON & PARTNERS LIMITED - 1997-08-08
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6 GBP2019-03-31
    Officer
    icon of calendar 2001-03-13 ~ 2015-04-23
    IIF 36 - Director → ME
  • 6
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    1,280,176 GBP2024-03-31
    Officer
    icon of calendar 2009-02-05 ~ 2019-05-03
    IIF 72 - LLP Designated Member → ME
  • 7
    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 15 - Director → ME
  • 8
    icon of address 3 Longdown Road, Lower Bourne, Farnham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    57,764 GBP2024-03-31
    Officer
    icon of calendar 2016-06-24 ~ 2023-11-01
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ 2018-01-14
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-11-16 ~ 2018-01-29
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 116 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    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 85 - Director → ME
  • 10
    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 52 - Director → ME
  • 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
    Person with significant control
    icon of calendar 2017-03-29 ~ 2018-01-26
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
  • 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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-09
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
  • 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
    Person with significant control
    icon of calendar 2017-02-13 ~ 2018-01-26
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 97 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2018-01-29
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    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 101 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2018-01-09
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    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 49 - Director → ME
  • 17
    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 48 - Director → ME
  • 18
    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 26 - Director → ME
  • 19
    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 60 - Director → ME
  • 20
    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 63 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2017-11-23
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 98 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    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 51 - Director → ME
  • 22
    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 44 - Director → ME
  • 23
    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 50 - Director → ME
  • 24
    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 61 - Director → ME
  • 25
    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 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-29
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    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 64 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2018-01-29
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 96 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    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 56 - Director → ME
  • 28
    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 65 - Director → ME
  • 29
    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 108 - Director → ME
  • 30
    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 109 - Director → ME
  • 31
    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 107 - Director → ME
  • 32
    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 18 - Director → ME
  • 33
    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 27 - Director → ME
  • 34
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2021-04-09
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    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 62 - Director → ME
  • 36
    icon of address 4385, 08998844 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-05-16 ~ 2019-06-28
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-06-28
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 37
    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 57 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-01-29
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 115 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    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 104 - Director → ME
  • 39
    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 2023-10-02 ~ 2023-11-01
    IIF 100 - Director → ME
    icon of calendar 2017-10-26 ~ 2023-10-02
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2023-10-02
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
    icon of calendar 2023-10-02 ~ 2023-11-01
    IIF 117 - Ownership of shares – 75% or more OE
  • 40
    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 84 - Director → ME
  • 41
    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 45 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2017-03-29
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    icon of address Bryant Place, Bengrove Close, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2002-08-12 ~ 2008-02-18
    IIF 71 - Director → ME
  • 43
    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 14 - Director → ME
  • 44
    icon of address Your Ideas Youth And Community Centre, Dilwyn Close, Redditch, Worcestershire
    Active Corporate (5 parents)
    Equity (Company account)
    123,499 GBP2024-03-31
    Officer
    icon of calendar 2008-03-07 ~ 2019-04-05
    IIF 39 - Director → ME
    icon of calendar 2008-03-07 ~ 2009-05-22
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-15
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.