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

Lockyer, Simon James

    Related profiles found in government register
  • Lockyer, Simon James
    English company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evans Mockler Limited, 5 Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ, United Kingdom

      IIF 1
    • icon of address Unit 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 2
    • icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, United Kingdom

      IIF 3
  • Lockyer, Simon James
    English director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Alderside Walk, Egham, Surrey, TW20 0LY, England

      IIF 4
    • icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, GU22 0RQ, England

      IIF 5 IIF 6 IIF 7
  • Lockyer, Simon James
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evans Mockler Ltd, 5 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 8
  • Lockyer, Simon James
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Calvin Close, Camberley, Surrey, GU151DN, England

      IIF 9
    • icon of address Unit 41, Martlands Industrial Estates, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, England

      IIF 10
  • Lockyer, Simon James
    British managing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 41, Martlands Industrial Estate, Smarts Heath Lane, Woking, GU22 0RQ, United Kingdom

      IIF 11
  • Lockyer, Simon James
    British surveyor born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harraton Court Stables, Chapel Street, Exning, CB8 7HB, England

      IIF 12
    • icon of address Units 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, United Kingdom

      IIF 13
  • Lockyer, Simon
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 14
  • Lockyer, Simon James
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Alderside Walk, Englefield Green, Egham, TW20 0LY, England

      IIF 15
  • Lockyer, Simon James
    British none born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 33-33a, Martlands Industrial Units, Smarts Heath Lane, Worplesden, GU22 0RQ, England

      IIF 16
  • Lockyer, Simon James
    British surveyor born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ash Court, Tringham Close, Ottershaw, Chertsey, KT160PR, United Kingdom

      IIF 17
    • icon of address 5 Ash Court, Tringham Close, Ottershaw, Chertsey, Surrey, KT16 0PR, United Kingdom

      IIF 18
    • icon of address 5 Ash Couth, Tringham Close, Ottershaw, Chertsey, Surrey, KT16 0PR, United Kingdom

      IIF 19
    • icon of address 35-39, Moorgate, London, EC2R 6AR, England

      IIF 20
    • icon of address 5, Ash Court, Tringham Close, Ottershaw, Surrey, KT16 0PR, England

      IIF 21
  • Mr Simon Lockyer
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, GU22 0RQ, England

      IIF 22 IIF 23 IIF 24
  • Mr Simon James Lockyer
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evans Mockler Ltd, 5 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 25
    • icon of address 12 Calvin Close, Camberley, Surrey, GU151DN, England

      IIF 26
    • icon of address 14 Alderside Walk, Egham, Surrey, TW200LY, England

      IIF 27
    • icon of address Harraton Court Stables, Chapel Street, Exning, CB8 7HB, England

      IIF 28
    • icon of address 13 Beaconsfield Close, Beaconsfield Close, Chiswick, London, W4 4EL, England

      IIF 29
    • icon of address Unit 41, Martlands Industrial Estate, Smarts Heath Lane, Woking, GU22 0RQ, United Kingdom

      IIF 30 IIF 31
    • icon of address Unit 41, Martlands Industrial Estates, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, England

      IIF 32
    • icon of address Units 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, United Kingdom

      IIF 33
  • Mr Simon James Lockyer
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 34
  • Mr Simon James Lockyer
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Evans Mockler Limited, 5 Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ, United Kingdom

      IIF 35
    • icon of address 14, Alderside Walk, Englefield Green, Egham, TW20 0LY, England

      IIF 36 IIF 37
    • icon of address 35-39, Moorgate, London, EC2R 6AR, England

      IIF 38
    • icon of address Unit 33-331 Martlands Industrial Estate, Smarts Heath Road, Woking, GU22 0RG, England

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 14 Alderside Walk, Englefield Green, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,545 GBP2020-02-29
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Harraton Court Stables, Chapel Street, Exning, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 6 St George's Square, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    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
  • 7
    icon of address C/o Evans Mockler Limited 5 Beauchamp Court, Victors Way, Barnet, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 5 Ash Court, Tringham Close, Ottershaw, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 6 St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 14 Alderside Walk, Englefield Green, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -175 GBP2017-05-24
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 5 Ash Court, Tringham Close, Ottershaw, Chertsey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,039 GBP2016-02-28
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 17 - Director → ME
  • 12
    CHURCHILL DESIGN AND BUILD LTD - 2020-01-28
    DDL214 LIMITED - 2019-12-12
    icon of address Unit 41, Martlands Industrial Estate, Smarts Heath Lane, Woking, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-30 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    DDL206 LIMITED - 2017-11-24
    icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,403 GBP2021-12-30
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 20 - Director → ME
Ceased 11
  • 1
    icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,827,194 GBP2023-12-29
    Officer
    icon of calendar 2015-09-01 ~ 2024-07-24
    IIF 3 - Director → ME
  • 2
    CHURCHILL BUILDERS LTD - 2020-04-17
    icon of address Units 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -831,934 GBP2021-12-31
    Officer
    icon of calendar 2018-04-26 ~ 2022-04-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2022-04-28
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 6 St George's Square, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ 2024-07-24
    IIF 4 - Director → ME
  • 4
    icon of address 2 Horner Lane, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,313 GBP2018-08-31
    Officer
    icon of calendar 2016-06-08 ~ 2018-01-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2018-01-18
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PRESTIGE FLOWERS LIMITED - 2017-03-14
    icon of address C/o Evans Mockler Ltd 5 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ 2018-05-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2018-05-03
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CHUCHILLS (EGHAM) LTD - 2021-08-10
    HTGP (EGHAM) LTD - 2021-08-06
    icon of address 6 St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -724,234 GBP2024-12-31
    Officer
    icon of calendar 2021-04-22 ~ 2023-12-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-04-22
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 305-309 Brighton Road, South Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -129,011 GBP2019-05-31
    Officer
    icon of calendar 2018-02-08 ~ 2020-04-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2020-05-20
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    251,752 GBP2022-12-30
    Officer
    icon of calendar 2023-08-09 ~ 2024-01-08
    IIF 2 - Director → ME
  • 9
    CHURCHILL DESIGN AND BUILD LTD - 2020-01-28
    DDL214 LIMITED - 2019-12-12
    icon of address Unit 41, Martlands Industrial Estate, Smarts Heath Lane, Woking, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-01-27 ~ 2021-01-01
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Wokingsurrey
    Active Corporate (2 parents)
    Equity (Company account)
    -313,012 GBP2022-12-29
    Officer
    icon of calendar 2016-11-23 ~ 2021-01-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ 2020-05-16
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DDL206 LIMITED - 2017-11-24
    icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,403 GBP2021-12-30
    Person with significant control
    icon of calendar 2017-11-24 ~ 2022-04-30
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE

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.