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

Isdell-carpenter, Simon

    Related profiles found in government register
  • Isdell-carpenter, Simon
    British development consultancy born in March 1968

    Resident in England

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

      IIF 1
  • Isdell-carpenter, Simon
    British none born in March 1968

    Resident in England

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

      IIF 2 IIF 3
  • Isdell-carpenter, Simon
    British property developer born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Kings House, 101 - 135 Kings Road, Brentwood, Essex, CM14 4DR, United Kingdom

      IIF 4
  • Isdell-carpenter, Simon
    British property development born in March 1968

    Resident in England

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

      IIF 5
  • Isdell-carpenter, Simon
    British property development and investment born in March 1968

    Resident in England

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

      IIF 6
  • Isdell-carpenter, Simon Simon
    British construction born in March 1968

    Resident in England

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

      IIF 7
  • Isdell-carpenter, Simon
    born in March 1968

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 9
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

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

    Resident in United Kingdom

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

      IIF 11
    • icon of address Underwood House, Vernham Dean, Andover, Andover, Hants, SP11 0LD, United Kingdom

      IIF 12
    • icon of address Wey Court West, Union Road, Farnham, GU9 7PT, England

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

    Resident in United Kingdom

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

      IIF 15
  • 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
    • icon of address 16a Longbeach Road, London, SW11 5ST

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

    Resident in England

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

      IIF 24
    • icon of address Wey Court West, Union Road, Farnham, GU9 7PT, England

      IIF 25 IIF 26
  • Mr Simon Simon Isdell-carpenter
    British born in March 1968

    Resident in England

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

      IIF 27
    • icon of address Underwood House, Vernham Dean, Andover, SP11 0LD, England

      IIF 28
  • Mr Simon Isdell-carpenter
    British born in March 1968

    Resident in United Kingdom

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

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Ashton Cottage Back Lane, Vernham Dean, Andover, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Wey Court West, Union Road, Farnham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Spaces - Property Innovations Group Llp, 9 Greyfriars Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    246,019 GBP2022-09-30
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    PROPERTY INNOVATIONS GROUP LLP - 2018-11-28
    icon of address Wey Court West, Union Road, Farnham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,103 GBP2021-03-31
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 6
    icon of address Wey Court West, Union Road, Farnham, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    8,036 GBP2024-03-31
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Underwood House, Vernham Dean, Andover, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,650 GBP2018-05-31
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Underwood House Vernham Dean, Andover, Andover, Hants, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address C/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (113 parents)
    Officer
    icon of calendar 2004-03-15 ~ dissolved
    IIF 15 - LLP Member → ME
  • 10
    TWENTY TWENTY BRIXTON LIMITED - 2017-05-19
    icon of address 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
    icon of calendar 2017-11-16 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Mrs Heather Fanthome, King Loose & Co Accountants, St.john's House 5 South Parade, Summertown, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 1 - Director → ME
Ceased 12
  • 1
    icon of address Suite 112 Ajp Business Centre, Coles Green Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    677 GBP2024-12-31
    Officer
    icon of calendar 1996-11-08 ~ 2011-02-01
    IIF 23 - Director → ME
  • 2
    icon of address Hurley Cottage Church Lane, Warfield, Bracknell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2017-04-27 ~ 2019-03-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2017-12-05
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -634,463 GBP2024-03-31
    Officer
    icon of calendar 2017-05-04 ~ 2017-11-01
    IIF 3 - Director → ME
  • 4
    icon of address Alders, Bishop Green, Newbury, Berkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-06-08 ~ 2019-03-12
    IIF 6 - Director → ME
  • 5
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -539,913 GBP2024-03-31
    Officer
    icon of calendar 2017-05-04 ~ 2017-11-01
    IIF 2 - Director → ME
  • 6
    icon of address Kfh House, 5 Compton Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2006-02-07 ~ 2008-03-03
    IIF 21 - Director → ME
  • 7
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-19 ~ 2011-01-13
    IIF 22 - Director → ME
  • 8
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2008-03-03
    IIF 16 - Director → ME
  • 9
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2008-03-03
    IIF 17 - Director → ME
  • 10
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2008-03-03
    IIF 20 - Director → ME
  • 11
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2025-01-31
    Officer
    icon of calendar 2006-01-19 ~ 2008-03-03
    IIF 18 - Director → ME
  • 12
    WESTCITY MANAGEMENT SERVICES LIMITED - 2007-01-17
    EMESS OVERSEAS LIMITED - 2007-01-02
    MARCHANT DANNELL COWARD LIMITED - 1988-03-18
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2008-03-03
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.