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

Heywood, Simon William

    Related profiles found in government register
  • Heywood, Simon William
    British chartered surveyor born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heywood, Simon William
    British co director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House, Middle Green, Langley Park, SL3 6BS

      IIF 7
  • Heywood, Simon William
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, England

      IIF 8
    • Caldicott School, Crown Lane, Farnham Royal, Bucks, SL2 3SL

      IIF 9
  • Heywood, Simon William
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, England

      IIF 10
    • The Manor House, Middle Green, Langley Park, SL3 6BS

      IIF 11 IIF 12 IIF 13
  • Heywood, Simon William
    British none born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House, Middle Green, Langley Park, Berkshire, SL3 6BS, United Kingdom

      IIF 14
  • Heywood, Simon William
    British surveyor born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX

      IIF 15 IIF 16
    • Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, United Kingdom

      IIF 17 IIF 18
    • 15, Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom

      IIF 19
    • The Manor House, Middle Green, Langley Park, SL3 6BS

      IIF 20 IIF 21 IIF 22
    • The Manor, House, Middlegreen, Langley Park, Buckinghamshire, SL3 6BS, United Kingdom

      IIF 23 IIF 24
  • Heywood, Simon William
    born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, England

      IIF 25
    • Communications House, Victoria Avenue, Camberley, Surrey, GU15 3HX, England

      IIF 26
    • The Manor House, Middle Green Langley Park, Slough, SL3 6BS

      IIF 27
  • Heywood, Simon William
    British chartered surveyor born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, United Kingdom

      IIF 28
  • Heywood, Simon William
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, England

      IIF 29 IIF 30
  • Mr Simon William Heywood
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX

      IIF 31 IIF 32
    • Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, England

      IIF 33
    • 15 Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom

      IIF 34
  • Heywood, Simon William
    born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, United Kingdom

      IIF 35
  • Heywood, Simon William
    British

    Registered addresses and corresponding companies
    • Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX

      IIF 36
    • Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, United Kingdom

      IIF 37
    • The Manor House, Middle Green, Langley Park, SL3 6BS

      IIF 38
  • Heywood, Simon William
    British surveyor

    Registered addresses and corresponding companies
    • The Manor House, Middle Green, Langley Park, SL3 6BS

      IIF 39 IIF 40
  • Mr Simon William Heywood
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Porter Garland, Communication House, Victoria Avenue, Camberley, GU15 3HX, England

      IIF 41
    • Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX

      IIF 42 IIF 43 IIF 44
    • Craigmonie Hotel, Annfield Road, Inverness, Highland, IV2 3HX, United Kingdom

      IIF 45
  • Mr Simon William Heywood
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, Middle Green, Langley Park, SL3 6BS, England

      IIF 46
child relation
Offspring entities and appointments
Active 27
  • 1
    Communication House, Victoria Avenue, Camberley, Surrey
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,295,737 GBP2023-12-31
    Officer
    2001-01-11 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Communication House, Victoria Avenue, Camberley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2001-01-08 ~ dissolved
    IIF 22 - director → ME
    2001-01-08 ~ dissolved
    IIF 40 - secretary → ME
  • 3
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2002-03-01 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Communication House, Victoria Avenue, Camberley, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2016-08-12 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 5
    The Links Hotel, Mid Links, Montrose, Angus
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -23,584 GBP2024-04-28
    Officer
    2011-02-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    Communication House, Victoria Avenue, Camberley, Surrey
    Corporate (2 parents)
    Equity (Company account)
    3,314,630 GBP2023-10-31
    Officer
    1997-10-06 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CAMVO 145 LIMITED - 2006-11-20
    10 Murray Lane, Montrose, Angus, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -50,571 GBP2019-01-31
    Officer
    2006-11-24 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CHESTER & UXBRIDGE ESTATES LIMITED - 1993-11-10
    CHESTER & UCKSBRIDGE ESTATES LIMITED - 1991-11-15
    Communication House, Victoria Avenue, Camberley, Surrey
    Corporate (5 parents)
    Equity (Company account)
    315,641 GBP2023-11-30
    Officer
    1991-11-08 ~ now
    IIF 16 - director → ME
  • 9
    HOLYPORT GRANGE REAL TENNIS CLUB LIMITED - 2013-10-24
    C/o Holyport Real Tennis Club, Holyport Street, Holyport, Berkshire
    Corporate (4 parents)
    Equity (Company account)
    -351,592 GBP2023-08-31
    Officer
    2013-09-03 ~ now
    IIF 23 - director → ME
  • 10
    Communication House, Victoria Avenue, Camberley, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    1,181,575 GBP2024-02-29
    Officer
    2015-02-06 ~ now
    IIF 10 - director → ME
  • 11
    Communications House, Victoria Avenue, Camberley, Surrey
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    18,175 GBP2023-03-31
    Officer
    2016-04-10 ~ dissolved
    IIF 26 - llp-designated-member → ME
  • 12
    MERPRO LEISURE LIMITED - 2011-03-10
    The Links Hotel, Mid Links, Montrose, Angus
    Corporate (3 parents)
    Equity (Company account)
    1,070,838 GBP2024-04-30
    Officer
    2011-03-09 ~ now
    IIF 14 - director → ME
  • 13
    BORIS DEVELOPMENTS LIMITED - 2002-02-20
    Communication House, Victoria Avenue, Camberley, Surrey
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,594,916 GBP2024-02-29
    Officer
    2004-11-23 ~ now
    IIF 4 - director → ME
    2002-04-17 ~ now
    IIF 38 - secretary → ME
  • 14
    Communication House, Victoria Avenue, Camberley, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    2021-02-15 ~ now
    IIF 30 - director → ME
  • 15
    Communication House, Victoria Avenue, Camberley, Surrey
    Corporate (3 parents)
    Equity (Company account)
    202,420 GBP2024-03-31
    Officer
    2009-03-18 ~ now
    IIF 3 - director → ME
  • 16
    C/o Porter Garland, Communication House, Victoria Avenue, Camberley, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2023-07-28 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 41 - Has significant influence or controlOE
  • 17
    JOHNSONS OF GAINSBOROUGH LIMITED - 1998-09-14
    11TH MARBICK LIMITED - 1989-04-03
    Communication House, Victoria Avenue, Camberley, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    833,589 GBP2023-07-31
    Officer
    2021-11-08 ~ now
    IIF 29 - director → ME
  • 18
    Communication House, Victoria Avenue, Camberley, Surrey
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2007-10-17 ~ now
    IIF 15 - director → ME
    2008-11-06 ~ now
    IIF 36 - secretary → ME
  • 19
    Communication House, Victoria Avenue, Camberley, Surrey
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,443,709 GBP2023-09-30
    Officer
    2006-04-24 ~ now
    IIF 17 - director → ME
    2006-04-24 ~ now
    IIF 37 - secretary → ME
  • 20
    C/o Porter Garland Communication House, Victoria Avenue, Camberley, Surrey
    Corporate (3 parents)
    Equity (Company account)
    -116,352 GBP2024-04-30
    Officer
    2004-06-01 ~ now
    IIF 11 - director → ME
  • 21
    Communication House, Victoria Avenue, Camberley, Surrey
    Corporate (2 parents)
    Equity (Company account)
    2,143,159 GBP2023-10-31
    Officer
    2002-08-07 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 22
    DALYAN LIMITED - 1989-07-14
    Communication House, Victoria Avenue, Camberley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2006-12-05 ~ dissolved
    IIF 12 - director → ME
  • 23
    Communication House, Victoria Avenue, Camberley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2006-11-22 ~ dissolved
    IIF 27 - llp-designated-member → ME
  • 24
    Communication House, Victoria Avenue, Camberley, Surrey
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    58 GBP2024-03-31
    Officer
    2008-03-15 ~ now
    IIF 35 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    Communication House, Victoria Avenue, Camberley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2003-03-11 ~ dissolved
    IIF 20 - director → ME
  • 26
    Communication House, Victoria Avenue, Camberley, Surrey
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,364,955 GBP2024-04-30
    Officer
    2003-09-25 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 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
    IIF 31 - Right to appoint or remove directorsOE
  • 27
    BENILAKE LIMITED - 2004-01-26
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2004-08-01 ~ dissolved
    IIF 21 - director → ME
    2004-08-01 ~ dissolved
    IIF 39 - secretary → ME
Ceased 4
  • 1
    Caldicott School, Crown Lane, Farnham Royal, Bucks
    Corporate (12 parents)
    Officer
    2013-03-12 ~ 2017-11-23
    IIF 9 - director → ME
  • 2
    CULLEN MILL (WITHAM) LIMITED - 2004-04-02
    AUBYNS (WITHAM) LIMITED - 2000-05-10
    44 Commercial Road, Paddock Wood, Tonbridge, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,555,665 GBP2024-02-29
    Officer
    2001-02-26 ~ 2012-07-05
    IIF 7 - director → ME
  • 3
    The Piazza Professional Chambers 2 Mitcham Road, Tooting Broadway, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-22 ~ 2016-03-22
    IIF 25 - llp-designated-member → ME
  • 4
    C/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Corporate (1 parent)
    Equity (Company account)
    391,850 GBP2024-03-31
    Officer
    2013-08-02 ~ 2024-11-05
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.