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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Haugh, Rachel Jane
    Born in March 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    OF - LLP Designated Member → CIF 0
    Rachel Jane Haugh
    Born in March 1961
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Simpson, Ian Robert
    Born in December 1955
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    OF - LLP Designated Member → CIF 0
    Ian Robert Simpson
    Born in December 1955
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 13
  • 1
    Savage, Mark
    Born in January 1967
    Individual
    Officer
    icon of calendar 2015-01-01 ~ 2021-09-30
    OF - LLP Member → CIF 0
  • 2
    Macdonald, David
    Born in March 1973
    Individual
    Officer
    icon of calendar 2015-01-01 ~ 2021-09-30
    OF - LLP Member → CIF 0
  • 3
    Ayres, Matthew
    Born in May 1974
    Individual
    Officer
    icon of calendar 2015-01-01 ~ 2021-09-30
    OF - LLP Member → CIF 0
  • 4
    Jackson, Richard Spencer Banks
    Born in February 1971
    Individual
    Officer
    icon of calendar 2014-09-01 ~ 2021-09-30
    OF - LLP Designated Member → CIF 0
  • 5
    Patel, Kalpana
    Born in June 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2021-09-30
    OF - LLP Member → CIF 0
  • 6
    Fleming, Nick
    Born in May 1975
    Individual
    Officer
    icon of calendar 2015-01-01 ~ 2021-09-30
    OF - LLP Member → CIF 0
  • 7
    Moyes, David
    Born in November 1971
    Individual
    Officer
    icon of calendar 2015-01-01 ~ 2021-09-30
    OF - LLP Member → CIF 0
  • 8
    Owen, Nick
    Born in October 1975
    Individual
    Officer
    icon of calendar 2015-01-01 ~ 2021-09-30
    OF - LLP Member → CIF 0
  • 9
    Green, Dave
    Born in September 1966
    Individual
    Officer
    icon of calendar 2015-01-01 ~ 2021-09-30
    OF - LLP Member → CIF 0
  • 10
    Male, Christian
    Born in October 1963
    Individual
    Officer
    icon of calendar 2015-01-01 ~ 2021-09-30
    OF - LLP Member → CIF 0
  • 11
    Trott, Helen
    Born in April 1967
    Individual
    Officer
    icon of calendar 2015-01-01 ~ 2021-09-30
    OF - LLP Member → CIF 0
  • 12
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2008-05-07 ~ 2008-05-07
    PE - LLP Designated Member → CIF 0
  • 13
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2008-05-07 ~ 2008-05-07
    PE - LLP Designated Member → CIF 0
parent relation
Company in focus

SIMPSONHAUGH AND PARTNERS GROUP LLP

Previous names
IAN SIMPSON RACHEL HAUGH & PARTNERS LLP - 2014-09-01
IAN SIMPSON ARCHITECTS GROUP LLP - 2013-10-18
ISRH LLP - 2013-02-27
SIMPSON HAUGH AND PARTNERS GROUP LLP - 2015-03-19
Standard Industrial Classification
None Supplied - None Supplied

Related profiles found in government register
  • SIMPSONHAUGH AND PARTNERS GROUP LLP
    Info
    IAN SIMPSON RACHEL HAUGH & PARTNERS LLP - 2014-09-01
    IAN SIMPSON ARCHITECTS GROUP LLP - 2014-09-01
    ISRH LLP - 2014-09-01
    SIMPSON HAUGH AND PARTNERS GROUP LLP - 2014-09-01
    Registered number OC337114
    icon of addressThe Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ
    LIMITED LIABILITY PARTNERSHIP incorporated on 2008-05-07 and dissolved on 2025-04-17 (16 years 11 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2022-05-07
    CIF 0
  • SIMPSONHAUGH AND PARTNERS GROUP LLP
    S
    Registered number Oc337114
    icon of addressRiverside, 4 Commercial Street, Manchester, England, M15 4RQ
    Limited Liability Partnership in United Kingdom Register Of Comapnies, Uk
    CIF 1
    Limited Liability Partnership in United Kingdom Register Of Comapnies, United Kingdom
    CIF 2
  • SIMPSONHAUGH AND PARTNERS GROUP LLP
    S
    Registered number Oc337114
    icon of addressRiverside, 4 Commercial Street, Manchester, M15 4RQ
    Limited Liability Partnership in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • IAN SIMPSON ARCHITECTS (PARTNERSHIP) LLP - 2014-08-30
    SIMPSON HAUGH AND PARTNERS LLP - 2015-03-19
    icon of addressThe Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    261,204 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Has significant influence or controlOE
Ceased 3
  • 1
    IAN SIMPSON ARCHITECTS LIMITED - 2014-08-30
    SIMPSON HAUGH ARCHITECTS LIMITED - 2015-04-09
    icon of addressFifth Floor, 55 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,579,960 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-26
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    IAN SIMPSON ARCHITECTS (MANAGEMENT) LIMITED - 2014-08-30
    SIMPSON HAUGH MANAGEMENT LIMITED - 2015-04-08
    icon of addressRiverside, 4 Commercial Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-26
    CIF 2 - Has significant influence or control OE
  • 3
    STEPHENSON STUDIOS LIMITED - 2015-02-17
    STEPHENSON STUDIO LIMITED - 2021-04-06
    ROGER STEPHENSON STUDIO LIMITED - 2013-02-01
    STEPHENSON: ISA STUDIO LIMITED - 2015-02-05
    icon of address3 Riverside Mews, 4 Commercial Street, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    230,426 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-26
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.