logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Isdell Carpenter, Simon

    Related profiles found in government register
  • Isdell Carpenter, Simon
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a Longbeach Road, London, SW11 5ST

      IIF 1
  • Isdell Carpenter, Simon
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Isdell Carpenter, Simon
    British shipping born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a Longbeach Road, London, SW11 5ST

      IIF 8
  • Isdell-carpenter, Simon
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Underwood House, Vernham Dean, Andover, Andover, Hants, SP11 0LD, United Kingdom

      IIF 9
    • Wey Court West, Union Road, Farnham, GU9 7PT, England

      IIF 10
  • Isdell-carpenter, Simon
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wey Court West, Union Road, Farnham, GU9 7PT, England

      IIF 11
    • Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 12
  • Isdell-carpenter, Simon
    British property development born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rushmore Hill House, Upton, Andover, Hants, SP11 0JN, United Kingdom

      IIF 13
  • Isdell-carpenter, Simon
    British property development & investment born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spaces -, 9 Greyfriars Road, Reading, Berkshire, RG1 1NU, United Kingdom

      IIF 14
  • Isdell Carpenter, Simon
    born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat A Top Right, 16 Longbeach Road, London, SW11 5ST

      IIF 15
  • Isdell-carpenter, Simon
    born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wey Court West, Union Road, Farnham, GU9 7PT, England

      IIF 16
  • Isdell-carpenter, Simon
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5 Cheapside Court, Sunninghill Road, Ascot, Berkshire, SL5 7RF, United Kingdom

      IIF 17
    • Ground Floor, Kings House, 101 - 135 Kings Road, Brentwood, Essex, CM14 4DR, United Kingdom

      IIF 18
  • Isdell-carpenter, Simon
    British development consultancy born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor Quadrant House, 250 Kennington Lane, London, Central London, SE11 5RD, United Kingdom

      IIF 19
  • Isdell-carpenter, Simon
    British none born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5 Cheapside Court, Sunninghill Road, Ascot, SL5 7RF, England

      IIF 20 IIF 21
  • Isdell-carpenter, Simon
    British property development born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5 Cheapside Court, Sunninghill Road, Ascot, Berkshire, SL5 7RF, United Kingdom

      IIF 22
  • Isdell-carpenter, Simon Simon
    British construction born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ashton Cottage, Back Lane, Vernham Dean, Andover, Hampshire, SP11 0LE, United Kingdom

      IIF 23
  • Mr Simon Isdell-carpenter
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 24
  • Mr Simon Isdell-carpenter
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5 Cheapside Court, Sunninghill Road, Ascot, Berkshire, SL5 7RF, United Kingdom

      IIF 25
    • Wey Court West, Union Road, Farnham, GU9 7PT, England

      IIF 26 IIF 27
  • Mr Simon Simon Isdell-carpenter
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ashton Cottage, Back Lane, Vernham Dean, Andover, Hampshire, SP11 0LE, United Kingdom

      IIF 28
    • Underwood House, Vernham Dean, Andover, SP11 0LD, England

      IIF 29
child relation
Offspring entities and appointments 23
  • 1
    16 LONGBEACH ROAD LIMITED
    03011027
    Suite 112 Ajp Business Centre, Coles Green Road, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    677 GBP2024-12-31
    Officer
    1996-11-08 ~ 2011-02-01
    IIF 8 - Director → ME
  • 2
    ADDAX CONSULTING LIMITED
    10350802
    Ashton Cottage Back Lane, Vernham Dean, Andover, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Has significant influence or control OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BLEDINGTON PROPERTIES LTD
    12870950
    Wey Court West, Union Road, Farnham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-10 ~ dissolved
    IIF 11 - Director → ME
  • 4
    BROOKSTONE (DM) LIMITED
    10742992
    Hurley Cottage Church Lane, Warfield, Bracknell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2017-04-27 ~ 2019-03-12
    IIF 22 - Director → ME
    Person with significant control
    2017-04-27 ~ 2017-12-05
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    BROOKSTONE CHURCH FARM LIMITED
    09319265
    Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -634,463 GBP2024-03-31
    Officer
    2017-05-04 ~ 2017-11-01
    IIF 21 - Director → ME
  • 6
    BROOKSTONE INVESTMENTS LIMITED - now
    BROOKSTONE INVESTMENTS LIMITED
    - 2025-10-31 10781407
    Alders, Bishop Green, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-06-08 ~ 2019-03-12
    IIF 17 - Director → ME
  • 7
    BROOKSTONE LIMITED
    06860215
    Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -539,913 GBP2024-03-31
    Officer
    2017-05-04 ~ 2017-11-01
    IIF 20 - Director → ME
  • 8
    GILBERT SCOTT (WHITELANDS) MANAGEMENT LIMITED
    05701161
    Kfh House, 5 Compton Road, London
    Active Corporate (16 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2006-02-07 ~ 2008-03-03
    IIF 1 - Director → ME
  • 9
    LITTLEMORE INVESTMENTS LIMITED
    11878732
    Spaces - Property Innovations Group Llp, 9 Greyfriars Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-03-13 ~ dissolved
    IIF 14 - Director → ME
  • 10
    PHILLIMORE SQUARE (BLOCK B) MANAGEMENT LIMITED
    05680009 05700243, 05700228, 05700211
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (9 parents)
    Officer
    2006-01-19 ~ 2011-01-13
    IIF 7 - Director → ME
  • 11
    PHILLIMORE SQUARE (BLOCK C) MANAGEMENT LIMITED
    05700228 05700243, 05680009, 05700211
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (11 parents)
    Officer
    2006-02-07 ~ 2008-03-03
    IIF 2 - Director → ME
  • 12
    PHILLIMORE SQUARE (BLOCK D) MANAGEMENT LIMITED
    05700243 05680009, 05700228, 05700211
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (10 parents)
    Officer
    2006-02-07 ~ 2008-03-03
    IIF 3 - Director → ME
  • 13
    PHILLIMORE SQUARE (BLOCK E) MANAGEMENT LIMITED
    05700211 05680009, 05700228, 05700243
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (13 parents)
    Officer
    2006-02-07 ~ 2008-03-03
    IIF 6 - Director → ME
  • 14
    PHILLIMORE SQUARE ESTATE MANAGEMENT LIMITED
    05680002
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (21 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2025-01-31
    Officer
    2006-01-19 ~ 2008-03-03
    IIF 4 - Director → ME
  • 15
    PI DEVELOPMENTS (ROI) LIMITED
    13616568
    Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    246,019 GBP2022-09-30
    Officer
    2021-09-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 16
    PI DEVELOPMENTS GROUP LLP
    - now OC419796
    PROPERTY INNOVATIONS GROUP LLP
    - 2018-11-28 OC419796
    Wey Court West, Union Road, Farnham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,103 GBP2021-03-31
    Officer
    2017-11-07 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2021-03-31 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 17
    PI DEVELOPMENTS LTD
    10743398
    Wey Court West, Union Road, Farnham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    8,036 GBP2024-03-31
    Officer
    2017-04-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 18
    SAKER INVESTMENTS LIMITED
    09580936
    Underwood House, Vernham Dean, Andover, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,650 GBP2018-05-31
    Officer
    2015-05-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SMUG BUY LTD
    15786118
    Underwood House Vernham Dean, Andover, Andover, Hants, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-18 ~ now
    IIF 9 - Director → ME
  • 20
    THE SECOND SCOTTS ATLANTIC DISTRIBUTORS LLP
    OC305433
    C/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (116 parents)
    Officer
    2004-03-15 ~ dissolved
    IIF 15 - LLP Member → ME
  • 21
    TWENTY TWENTY GLENGALL LIMITED
    - now 10398428
    TWENTY TWENTY BRIXTON LIMITED - 2017-05-19
    Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    54,334 GBP2024-08-31
    Officer
    2017-11-16 ~ now
    IIF 18 - Director → ME
  • 22
    WESTCITY DEVELOPERS LIMITED
    - now 00399618
    WESTCITY MANAGEMENT SERVICES LIMITED
    - 2007-01-17 00399618
    EMESS OVERSEAS LIMITED - 2007-01-02
    MARCHANT DANNELL COWARD LIMITED - 1988-03-18
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (18 parents)
    Officer
    2007-01-17 ~ 2008-03-03
    IIF 5 - Director → ME
  • 23
    WHETHERLY CONSULTING LIMITED
    07728554
    Mrs Heather Fanthome, King Loose & Co Accountants, St.john's House 5 South Parade, Summertown, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-03 ~ dissolved
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.