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

Funnell, Simon Kennedy

    Related profiles found in government register
  • Funnell, Simon Kennedy
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire, HP6 6AA, United Kingdom

      IIF 1 IIF 2
    • icon of address Leywood House, 47 Woodside Road, Amersham, Bucks, HP6 6AN, England

      IIF 3
    • icon of address Mead Court, 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, Bucks, HP5 3EE, United Kingdom

      IIF 4
  • Funnell, Simon Kennedy
    British chartered surveyor born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Marlow School, Bobmore Lane, Marlow, Buckinghamshire, SL7 1JE, United Kingdom

      IIF 5
    • icon of address Raubon, Bovingdon Green, Marlow, Buckinghamshire, SL7 2JH

      IIF 6
  • Funnell, Simon Kennedy
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raubon, Bovingdon Green, Marlow, Buckinghamshire, SL7 2JH

      IIF 7
  • Funnell, Simon Kennedy
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Funnell, Simon Kennedy
    English born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leywood House, 47 Woodside Road, Amersham, Bucks, HP6 6AA

      IIF 35
  • Funnell, Simon Kennedy
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leywood House, 47 Rickmansworth Road, Amersham, HP6 6AA, United Kingdom

      IIF 36
    • icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 37
    • icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire, HP6 6AA, England

      IIF 38
    • icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire, HP6 6AA, United Kingdom

      IIF 39
    • icon of address Leywood House, 47 Woodside Road, Amersham, Bucks, HP10 6AA

      IIF 40
    • icon of address Leywood House, 47 Woodside Road, Amersham, HP6 6AA

      IIF 41
    • icon of address 10, Millbank, Mill Road, Marlow, Buckinghamshire, SL7 1UA, United Kingdom

      IIF 42
    • icon of address C/o Redgrave Sports Centre, Wycombe Road, Marlow, SL7 3JD, England

      IIF 43
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, England

      IIF 44 IIF 45
  • Funnell, Simon Kennedy
    British chartered surveyor born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leywood House, 47 Woodside Road, Amersham, HP6 6AA, United Kingdom

      IIF 46
  • Mr Simon Kennedy Funnell
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mead Court, 10 The Mead Business Centre, Chesham, United Kingdom

      IIF 47
  • Funnell, Simon Kennedy
    British director

    Registered addresses and corresponding companies
    • icon of address Raubon, Bovingdon Green, Marlow, Buckinghamshire, SL7 2JH

      IIF 48
  • Funnell, Simon Kennedy

    Registered addresses and corresponding companies
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, England

      IIF 49 IIF 50
  • Mr Simon Kennedy Funnell
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 51 IIF 52 IIF 53
    • icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire, HP6 6AA, England

      IIF 56
    • icon of address Leywood House, 47 Woodside Road, Amersham, Bucks, HP10 6AA

      IIF 57
    • icon of address Leywood House, 47 Woodside Road, Amersham, Bucks, HP6 6AA

      IIF 58
  • Funnell, Simon

    Registered addresses and corresponding companies
    • icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire, HP6 6AA, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    4,463 GBP2024-09-30
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 55 - Has significant influence or controlOE
  • 2
    icon of address Victor Kirby & Co. Ltd., Business & Technology Centre, Shire Hill, Saffron Walden, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-22
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Mead Court 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, Buckinghamshire
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    66,041 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    26,895 GBP2024-06-24
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 45 - Director → ME
    icon of calendar 2018-03-30 ~ now
    IIF 49 - Secretary → ME
  • 5
    icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-11-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 6
    MANORIDGE LIMITED - 1994-01-07
    icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    10,580,231 GBP2024-09-30
    Officer
    icon of calendar 2011-03-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 7
    LEXHAM DEVELOPEMENTS LIMITED - 2015-07-15
    icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    18,867 GBP2024-09-30
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 8
    icon of address Leywood House, 47 Woodside Road, Amersham, Bucks
    Active Corporate (5 parents)
    Equity (Company account)
    264,996 GBP2024-09-30
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
  • 9
    LEYWOOD STOKE ROW LIMITED - 2015-07-25
    LEYWOOD STOKES ROAD LIMITED - 2012-01-06
    icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    204,471 GBP2024-09-30
    Officer
    icon of calendar 2011-11-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 10
    icon of address Leywood House, 47 Woodside Road, Amersham, Bucks
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    25,243,631 GBP2024-09-30
    Officer
    icon of calendar 2011-03-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 11
    icon of address C/o Redgrave Sports Centre, Wycombe Road, Marlow, England
    Active Corporate (4 parents)
    Equity (Company account)
    115,734 GBP2023-12-31
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 43 - Director → ME
  • 12
    icon of address Mercury House, 19-21 Chapel Street, Marlow, Bucks, England
    Active Corporate (6 parents)
    Equity (Company account)
    28,393 GBP2024-06-24
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 44 - Director → ME
    icon of calendar 2018-03-30 ~ now
    IIF 50 - Secretary → ME
  • 13
    icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 39 - Director → ME
    icon of calendar 2013-11-06 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 14
    icon of address Leywood House, 47 Woodside Road, Amersham, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ now
    IIF 36 - Director → ME
  • 15
    icon of address Leywood House, 47 Woodside Road, Amersham
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    78,099 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 41 - Director → ME
Ceased 31
  • 1
    ASSIGNCORP LIMITED - 2000-11-21
    icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2010-06-08
    IIF 16 - Director → ME
  • 2
    COMLAND SOUTHAM LIMITED - 2014-12-01
    PLANAR HOUSE LIMITED - 2014-06-06
    PLANAR HOUSE LIMITED - 2017-11-03
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2010-06-08
    IIF 18 - Director → ME
  • 3
    14 HIGH STREET LIMITED - 2002-10-03
    LINNELLS NUMBER SEVENTY NINE LIMITED - 2002-09-25
    icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-26 ~ 2010-06-06
    IIF 7 - Director → ME
  • 4
    GOULDITAR NO. 9 LIMITED - 1988-12-23
    ASCOT COMMERCIAL ESTATES LIMITED - 1997-12-05
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2010-06-08
    IIF 30 - Director → ME
  • 5
    COMLAND COMMERCIAL PLC - 2007-12-10
    ASCOT COMMERCIAL PLC - 1997-12-05
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-02-18 ~ 2010-06-08
    IIF 28 - Director → ME
  • 6
    WOODCLOCK LIMITED - 2006-02-07
    icon of address Lunar House, Mercury Park Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -728,330 GBP2017-03-31
    Officer
    icon of calendar 2005-12-16 ~ 2010-06-08
    IIF 33 - Director → ME
  • 7
    COMLAND GROUP PLC - 2017-03-14
    SHOO 343 LIMITED - 2007-08-29
    COMLAND PLC - 2017-03-14
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-03 ~ 2010-06-08
    IIF 24 - Director → ME
  • 8
    REDSPIRIT LIMITED - 2000-08-18
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2002-07-25 ~ 2010-06-06
    IIF 29 - Director → ME
  • 9
    EXTRAHIVE LIMITED - 1988-06-10
    BANNER INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED - 1997-11-12
    ASCOT INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED - 1997-12-05
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2010-06-06
    IIF 20 - Director → ME
  • 10
    COMLAND 62 HIGH STREET NUMBER 1 LIMITED - 2018-01-19
    icon of address Remenham House Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2003-07-25 ~ 2010-06-08
    IIF 19 - Director → ME
  • 11
    SHOO 365 LIMITED - 2007-12-20
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-17 ~ 2010-06-08
    IIF 14 - Director → ME
  • 12
    COMLAND CHARIOTT HOUSE LIMITED - 2019-07-17
    COMLAND KING STREET LIMITED - 2005-12-23
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2010-06-08
    IIF 6 - Director → ME
  • 13
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2010-06-08
    IIF 13 - Director → ME
  • 14
    icon of address Remenham House Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-13 ~ 2010-06-08
    IIF 25 - Director → ME
    icon of calendar 2003-06-13 ~ 2004-05-26
    IIF 48 - Secretary → ME
  • 15
    LINNELLS NUMBER SEVENTY ONE LIMITED - 2002-05-24
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-25 ~ 2010-06-06
    IIF 21 - Director → ME
  • 16
    icon of address Lunar House, Mercury Park Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2010-06-08
    IIF 32 - Director → ME
  • 17
    COMLAND PREMIUM HOUSE LIMITED - 2019-07-17
    LINNELLS NUMBER NINETY LIMITED - 2003-04-03
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2010-06-08
    IIF 9 - Director → ME
  • 18
    SPEED 9991 LIMITED - 2005-04-12
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2010-06-08
    IIF 31 - Director → ME
  • 19
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2010-06-08
    IIF 12 - Director → ME
  • 20
    COMLAND 62 HIGH STREET NUMBER 2 LIMITED - 2002-09-25
    icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2010-06-06
    IIF 17 - Director → ME
  • 21
    icon of address Staytite House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,861,202 GBP2025-02-28
    Officer
    icon of calendar 2005-04-27 ~ 2005-09-09
    IIF 23 - Director → ME
  • 22
    LINNELLS NUMBER NINETY ONE LIMITED - 2003-05-06
    GREENLIFE DENMARK COURT LIMITED - 2003-04-15
    LINNELLS NUMBER NINETY ONE LIMITED - 2003-04-04
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2010-06-08
    IIF 10 - Director → ME
  • 23
    icon of address 4 Fair Acre, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-08-31
    Officer
    icon of calendar 2016-08-27 ~ 2017-09-06
    IIF 46 - Director → ME
  • 24
    icon of address Great Marlow School, Bobmore Lane, Marlow, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2023-11-15
    IIF 5 - Director → ME
  • 25
    RECALLGRADE LIMITED - 2002-10-18
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2010-06-08
    IIF 8 - Director → ME
  • 26
    icon of address Lunar House, Mercury Park Woodburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2010-06-20
    IIF 26 - Director → ME
  • 27
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2010-06-08
    IIF 15 - Director → ME
  • 28
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2010-06-08
    IIF 34 - Director → ME
  • 29
    SHOO 344 LIMITED - 2007-09-03
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2007-09-03 ~ 2010-06-08
    IIF 27 - Director → ME
  • 30
    icon of address Lunar House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-13 ~ 2010-06-08
    IIF 11 - Director → ME
  • 31
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2010-06-08
    IIF 22 - 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.