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, Simon

    Related profiles found in government register
  • Marshall, Simon
    British ceo born in July 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 1
    • icon of address Unit C4, Endeavour Place, Coxbridge Business Park, Farnham, GU10 5EH, England

      IIF 2
  • Marshall, Simon
    British company director born in July 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 3
    • icon of address Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT

      IIF 4
    • icon of address Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 5 IIF 6 IIF 7
    • icon of address Tilford House, Weydon Lane, Farnham, GU9 8QT, England

      IIF 10
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 11
  • Marshall, Simon
    British director born in July 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 12
    • icon of address C4, Enterprise House, Alton Road, Farnham, GU10 5EH, England

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

      IIF 14 IIF 15 IIF 16
    • icon of address Unit C4 Endeavour Place 11 Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

      IIF 19
    • icon of address Unit C4 Endeavour Place, Alton Road, 11 Coxbridge Business Park, Farnham, GU10 5EH, England

      IIF 20
    • icon of address 6th Floor, 2 Wall Place, London, EC2Y 5AU

      IIF 21
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 22
  • 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 23
    • icon of address Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 24
  • 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 25
    • icon of address C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, United Kingdom

      IIF 26 IIF 27
    • icon of address Unit C4 Endeavour Place, Alton Road, 11 Coxbridge Business Park, Farnham, GU10 5EH, England

      IIF 28
  • Marshall, Simon Timothy
    British british born in July 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 29
  • Marshall, Simon Timothy
    British ceo born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 30
  • Marshall, Simon Timothy
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Simon Timothy
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • 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 51
  • Marshall, Simon
    British ceo born in July 1971

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 177, Cordobah Village, Riyadh, KSA11141, Saudi Arabia

      IIF 52
  • Marshall, Simon
    British director born in July 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 53
  • Marshall, Lucy Jayne
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • 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 57
  • Mr Simon Marshall
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 58
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 59 IIF 60
    • icon of address C4, Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 61
    • icon of address C4, Endeavour Place, Coxbridge Business Park, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 62
    • icon of address Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 63 IIF 64
    • icon of address Tilford House, Weydon Lane, Farnham, GU9 8QT, England

      IIF 65
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 66
    • icon of address 6th Floor, 2 Wall Place, London, EC2Y 5AU

      IIF 67
  • Simon Marshall
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 68
  • 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 69
  • 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 70 IIF 71
  • 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 72
  • 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 73
  • Marshall, Simon
    British ceo born in July 1971

    Resident in Kingdom Of Saudi Arabia

    Registered addresses and corresponding companies
  • Marshall, Simon Timothy
    British ceo fashion retail born in July 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 77
  • Marshall, Simon Timothy
    British commercial director born in July 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 78
  • Marshall, Simon Timothy
    British company director born in July 1971

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 9 St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 79 IIF 80
    • icon of address C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

      IIF 81
  • Marshall, Simon Timothy
    British director born in July 1971

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 82
    • icon of address Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 83 IIF 84
  • 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 85 IIF 86
  • Mr Simon Timothy Marshall
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Willow Way, Farnham, GU9 0NT, England

      IIF 87
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 88
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 89 IIF 90 IIF 91
  • Mr Simon Timothy Marshall
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 92
  • Mrs Lucy Jayne Marshall
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Simon Marshall
    British born in July 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 96
  • Mr Simon Marshall
    British born in July 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 97
  • Mrs Lucy Marshall
    British born in July 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 98
  • 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 99
  • 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 100
  • Mr Simon Timothy Marshall
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 101
    • icon of address 9 St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 102
    • icon of address Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 103
child relation
Offspring entities and appointments
Active 35
  • 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 44 - 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 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - 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 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - 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 51 - 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 72 - 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 73 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 73 Willow Way, Farnham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 57 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address High View Pitt Lane, Frensham, Farnham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 28 - Director → ME
    IIF 20 - Director → ME
  • 9
    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 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    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 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 3 Longdown Road, Lower Bourne, Farnham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 12
    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 84 - Director → ME
  • 13
    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 83 - Director → ME
  • 14
    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 39 - Director → ME
  • 15
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    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
  • 16
    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 19 - Director → ME
  • 17
    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 69 - Director → ME
  • 18
    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 27 - Director → ME
  • 19
    icon of address 3 Longdown Road, Lower Bourne, Farnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 20
    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 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    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 14 - Director → ME
  • 22
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 23
    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 18 - Director → ME
  • 24
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 6th Floor 2 Wall Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - 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 2022-02-17 ~ dissolved
    IIF 6 - Director → ME
  • 27
    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 7 - Director → ME
  • 28
    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 13 - Director → ME
  • 29
    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 1 - Director → ME
  • 30
    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 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Tilford House, Weydon Lane, Farnham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 32
    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 11 - Director → ME
  • 33
    icon of address 3 Longdown Road, Lower Bourne, Farnham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 55 - Director → ME
  • 34
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    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 40 - Director → ME
Ceased 38
  • 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 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    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 2 - Director → ME
  • 3
    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 22 - Director → ME
  • 4
    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 5 - Director → ME
  • 5
    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 80 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ 2018-01-29
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-06-24 ~ 2018-01-14
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    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 53 - Director → ME
  • 7
    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 37 - Director → ME
  • 8
    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 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    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 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    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 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 90 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    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 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2018-01-29
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    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 79 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2018-01-09
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    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 34 - Director → ME
  • 14
    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 33 - Director → ME
  • 15
    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 16 - Director → ME
  • 16
    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 45 - Director → ME
  • 17
    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 48 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2017-11-23
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    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 36 - Director → ME
  • 19
    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 29 - Director → ME
  • 20
    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 35 - Director → ME
  • 21
    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 46 - Director → ME
  • 22
    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 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-29
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    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 49 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2018-01-29
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    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 41 - Director → ME
  • 25
    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 50 - Director → ME
  • 26
    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 75 - Director → ME
  • 27
    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 76 - Director → ME
  • 28
    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 74 - Director → ME
  • 29
    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 8 - Director → ME
  • 30
    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 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 2020-07-03 ~ 2021-04-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2021-04-09
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    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 47 - Director → ME
  • 33
    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 42 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-01-29
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    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 82 - Director → ME
  • 35
    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 2017-10-26 ~ 2023-10-02
    IIF 43 - Director → ME
    icon of calendar 2023-10-02 ~ 2023-11-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2023-11-01
    IIF 103 - Ownership of shares – 75% or more OE
    icon of calendar 2017-10-26 ~ 2023-10-02
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 36
    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 52 - Director → ME
  • 37
    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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2017-03-29
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    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 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.