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

Simpson, David

    Related profiles found in government register
  • Simpson, David
    British business consultant born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Groundwell Road, Swindon, Wiltshire, SN1 2NA, England

      IIF 1
  • Simpson, David
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, David
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 4
    • 91 Elgin Crescent, London, W11 2JF

      IIF 5
  • Simpson, David John
    British chairman born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28-31, St. Ebbes Street, Oxford, Oxfordshire, OX1 1PU, England

      IIF 6
  • Simpson, David John
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Three Hills Farm, Bartlow, Cambridge, CB21 4EN, United Kingdom

      IIF 7
    • 1, Drax Avenue, London, SW20 0EG

      IIF 8
    • 1, Drax Avenue, London, SW20 0EG, United Kingdom

      IIF 9 IIF 10
    • 4, Leathermarket Street, London, SE1 3HN

      IIF 11
    • Prama House, 267 Banbury Road, Oxford, OX2 7HT, England

      IIF 12
    • Prama House, 267 Prama House, Summertown, Oxford, Oxfordshire, OX2 7HT, England

      IIF 13
  • Simpson, David John
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Three Hills Farm, Bartlow, Cambridge, CB21 4EN, England

      IIF 14
    • Three Hills Farm, Bartlow, Cambridge, Cambridgeshire, CB21 4EN, England

      IIF 15 IIF 16
    • 1 Drax Avenue, London, Greater London, SW20 0EG, United Kingdom

      IIF 17
    • 1, Drax Avenue, London, SW20 0EG, United Kingdom

      IIF 18
    • 1, Drax Avenue, Wimbledon, London, SW20 0EG, England

      IIF 19
    • Greyfriars Court, Paradise Square, Oxford, OX1 1BE, United Kingdom

      IIF 20
  • Simpson, David
    British company director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, David
    British director born in March 1947

    Registered addresses and corresponding companies
    • 10 St Albans Mansions, Kensington Court Place, London, W8 5QH

      IIF 24
  • Simpson, David John
    British retired born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • 7, Woodbank, Loosley Row, Princes Risborough, Buckinghamshire, HP27 0TS, England

      IIF 25
  • Mr David John Simpson
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Three Hills Farm, Bartlow, Cambridge, CB21 4EN, United Kingdom

      IIF 26
    • Three Hills Farm, Bartlow, Cambridge, Cambridgeshire, CB21 4EN, England

      IIF 27 IIF 28
    • 1, 1 Drax Avebye, London, SW20 0EG, United Kingdom

      IIF 29
  • Simpson, David
    British

    Registered addresses and corresponding companies
    • 10 St Albans Mansions, Kensington Court Place, London, W8 5QH

      IIF 30
    • 91 Elgin Crescent, London, W11 2JF

      IIF 31
  • Simpson, John David
    British chief executive born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 52, Grosvenor Gardens, London, SW1W 0AU, England

      IIF 32
    • Heatherbanks, George Eyston Drive, Winchester, Hampshire, SO22 4PE

      IIF 33
  • Simpson, John David
    British company director born in February 1962

    Resident in England

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

      IIF 34 IIF 35
    • 9 St George's Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 36
    • Harlequin House, 7 High Street, Teddington, TW11 8EE, England

      IIF 37
    • Harlequin House, 7 High Street, Teddington, TW11 8EE, United Kingdom

      IIF 38
    • Harlequin House, High Street, Teddington, TW11 8EE, England

      IIF 39 IIF 40
  • Simpson, John David
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 44, Regatta House, Twickenham Road, Teddington, Middlesex, TW11 8AZ, United Kingdom

      IIF 41
    • Harlequin House, High Street, Teddington, TW11 8EE, England

      IIF 42
    • Heatherbanks, George Eyston Drive, Winchester, Hampshire, SO22 4PE

      IIF 43
    • Heatherbanks, George Eyston Drive, Winchester, Hants, SO22 4PE, England

      IIF 44 IIF 45
  • Simpson, John David
    British european md born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Heatherbanks, George Eyston Drive, Winchester, Hampshire, SO22 4PE

      IIF 46
  • Simpson, David John
    British company director born in March 1942

    Registered addresses and corresponding companies
  • Simpson, David John
    British director born in March 1942

    Registered addresses and corresponding companies
    • 86 Ladbroke Road, London, W11 3NU

      IIF 50
  • Simpson, John David
    British retailer born in February 1962

    Registered addresses and corresponding companies
    • Barkleys, Crook Hill, Braishfield, Romsey, Hampshire, SO51 0QB

      IIF 51
  • Simpson, David

    Registered addresses and corresponding companies
    • 1, Drax Avenue, London, SW20 0EG, United Kingdom

      IIF 52
    • 4, Leathermarket Street, London, SE1 3HN, England

      IIF 53
  • Simpson, John David

    Registered addresses and corresponding companies
    • Heatherbanks, George Eyston Drive, Winchester, Hampshire, SO22 4PE, United Kingdom

      IIF 54
  • Mr David John Simpson
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • Prama House, 267 Prama House, Summertown, Oxford, Oxfordshire, OX2 7HT, England

      IIF 55
  • Mr John David Simpson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9 St George's Yard, Castle Street, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 56
    • 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 57 IIF 58
    • 9 St George's Yard, Farnham, Surrey, GU9 7LW

      IIF 59
    • Ground Floor, Harlequin House, 7 High Street, Teddington, Middlesex, TW11 8EE

      IIF 60
child relation
Offspring entities and appointments
Active 27
  • 1
    SIDE DOWN LIMITED - 2009-02-18
    44 Regatta House, Twickenham Road, Teddington, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-11-25 ~ dissolved
    IIF 41 - director → ME
  • 2
    Greyfriars Court, Paradise Square, Oxford
    Dissolved corporate (2 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 20 - director → ME
  • 3
    SUSSEX STATIONERS PUBLIC LIMITED COMPANY - 2000-08-10
    Toronto Square, Toronto Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    2009-07-28 ~ dissolved
    IIF 33 - director → ME
  • 4
    85 Oxford Road South, London
    Dissolved corporate (2 parents)
    Officer
    2004-01-05 ~ dissolved
    IIF 8 - director → ME
  • 5
    9 St. Georges Yard, Farnham, England
    Corporate (1 parent)
    Officer
    2008-11-17 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 6
    1 Drax Avenue, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,415 GBP2023-12-31
    Officer
    2020-03-02 ~ now
    IIF 9 - director → ME
    2020-03-02 ~ now
    IIF 52 - secretary → ME
  • 7
    1 Drax Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-25 ~ dissolved
    IIF 23 - director → ME
  • 8
    Prama House, 267 Banbury Road, Oxford, England
    Corporate (5 parents)
    Equity (Company account)
    330,490 GBP2023-12-31
    Officer
    2010-04-01 ~ now
    IIF 12 - director → ME
  • 9
    Heatherbanks, George Eyston Drive, Winchester, Hants, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-12 ~ dissolved
    IIF 45 - director → ME
  • 10
    ANTHONY OUTRED LIMITED - 2008-05-28
    ANTHONY OUTRED LIMITED - 1996-11-08
    DAVID SIMPSON LIMITED - 1996-11-08
    PINCO 829 LIMITED - 1996-10-03
    1 1 Drax Avebye, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    18,207 GBP2023-12-31
    Officer
    2002-08-30 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    SAILING RALLIES LIMITED - 2015-05-23
    9 St. Georges Yard, Farnham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -129,132 GBP2021-10-31
    Officer
    2012-10-12 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 12
    82 St. John Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-11-25 ~ dissolved
    IIF 21 - director → ME
  • 13
    BIDEAWHILE 532 LIMITED - 2007-03-08
    Three Hills Farm, Bartlow, Cambridge, Cambridgeshire, England
    Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    981,391 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 27 - Has significant influence or controlOE
  • 14
    Bbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2010-04-20 ~ dissolved
    IIF 4 - director → ME
  • 15
    82 St John Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 5 - director → ME
  • 16
    Harlequin House, High Street, Teddington, England
    Corporate (5 parents)
    Officer
    2015-05-11 ~ now
    IIF 39 - director → ME
  • 17
    9 St George's Yard, Farnham, Surrey
    Corporate (5 parents)
    Officer
    2014-06-25 ~ now
    IIF 36 - director → ME
  • 18
    RSL AWARDS LIMITED - 2019-04-04
    Harlequin House, 7 High Street, Teddington, United Kingdom
    Corporate (5 parents)
    Officer
    2015-05-21 ~ now
    IIF 38 - director → ME
  • 19
    ROCK SCHOOL LIMITED - 2019-04-04
    ROCKASH LIMITED - 1991-11-11
    Harlequin House, High Street, Teddington, England
    Corporate (5 parents)
    Officer
    2014-05-01 ~ now
    IIF 42 - director → ME
  • 20
    ROCK SCHOOL HOLDINGS LIMITED - 2024-11-27
    Harlequin House, 7 High Street, Teddington, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2024-11-01 ~ now
    IIF 37 - director → ME
  • 21
    9 St. Georges Yard, Farnham, England
    Corporate (5 parents)
    Officer
    2025-02-26 ~ now
    IIF 34 - director → ME
  • 22
    1 Drax Avenue, London, Greater London
    Corporate (2 parents)
    Equity (Company account)
    -14,164 GBP2023-12-31
    Officer
    2014-10-15 ~ now
    IIF 17 - director → ME
  • 23
    Prama House 267 Prama House, Summertown, Oxford, Oxfordshire, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2020-11-30 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 55 - Right to appoint or remove directorsOE
  • 24
    Harlequin House, High Street, Teddington, England
    Corporate (2 parents)
    Equity (Company account)
    779 GBP2023-09-30
    Officer
    2015-05-11 ~ now
    IIF 40 - director → ME
  • 25
    9 St. Georges Yard, Farnham, England
    Corporate (3 parents)
    Officer
    2020-10-23 ~ now
    IIF 35 - director → ME
  • 26
    Vetontheweb.co.uk Ltd, Blue Square House, 272 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2010-07-14 ~ dissolved
    IIF 1 - director → ME
  • 27
    Three Hills Farm, Bartlow, Cambridge
    Dissolved corporate (3 parents)
    Equity (Company account)
    -74 GBP2016-12-31
    Officer
    2013-01-01 ~ dissolved
    IIF 14 - director → ME
Ceased 23
  • 1
    ONSWITCH INSIGHT LIMITED - 2009-11-17
    LJLT LIMITED - 2004-06-28
    LEGGET JONES LAMBERT LIMITED - 2004-02-09
    Three Hills Farm, Bartlow, Cambridge, Cambs
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    291 GBP2023-12-31
    Officer
    2007-06-01 ~ 2021-12-13
    IIF 18 - director → ME
  • 2
    //JENS_LAUGEN_STUDIO LIMITED - 2004-06-04
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    808,267 GBP2024-06-30
    Officer
    2004-06-10 ~ 2009-01-15
    IIF 2 - director → ME
    2004-06-10 ~ 2009-01-15
    IIF 31 - secretary → ME
  • 3
    NANNYTAX PAYROLL SERVICES LIMITED - 2003-05-09
    NANNYTAX LIMITED - 2003-03-06
    PAYROLL BRIGHTON LIMITED - 2002-11-07
    7th Floor, Telecom House, 125 - 135 Preston Road, Brighton, England
    Corporate (5 parents)
    Equity (Company account)
    4,631,660 GBP2022-10-31
    Officer
    2003-01-01 ~ 2005-01-06
    IIF 48 - director → ME
  • 4
    52 Grosvenor Gardens, London, England
    Corporate (15 parents)
    Officer
    2015-10-22 ~ 2021-05-20
    IIF 32 - director → ME
  • 5
    85 Oxford Road South, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1992-12-08
    IIF 24 - director → ME
  • 6
    86/87 Queen's Gate, London
    Corporate (9 parents)
    Officer
    ~ 2003-05-01
    IIF 49 - director → ME
  • 7
    4 Leathermarket Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-11-25 ~ 2012-02-29
    IIF 22 - director → ME
  • 8
    1 Drax Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-25 ~ 2011-02-14
    IIF 53 - secretary → ME
  • 9
    Prama House 267 Banbury Road, Summer Town, Oxford, England
    Corporate (3 parents)
    Equity (Company account)
    704 GBP2023-12-31
    Officer
    2019-03-08 ~ 2020-10-14
    IIF 6 - director → ME
  • 10
    BIDEAWHILE 532 LIMITED - 2007-03-08
    Three Hills Farm, Bartlow, Cambridge, Cambridgeshire, England
    Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    981,391 GBP2023-12-31
    Officer
    2007-06-01 ~ 2021-12-13
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-11-24
    IIF 28 - Has significant influence or control OE
  • 11
    ETON PLACE (INSURANCE BROKERS) LIMITED - 1976-12-31
    57 Ladymead, Guildford, Surrey
    Corporate (5 parents)
    Officer
    ~ 2003-02-28
    IIF 50 - director → ME
  • 12
    82 St John Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1995-06-30
    IIF 30 - secretary → ME
  • 13
    9 St George's Yard, Farnham, Surrey
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-06-06
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    RSL AWARDS LIMITED - 2019-04-04
    Harlequin House, 7 High Street, Teddington, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-06-06
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ROCK SCHOOL LIMITED - 2019-04-04
    ROCKASH LIMITED - 1991-11-11
    Harlequin House, High Street, Teddington, England
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 60 - Has significant influence or control OE
  • 16
    THE JEWELLERY CHANNEL LIMITED - 2020-05-19
    JEWELS DIRECT LIMITED - 2006-03-17
    Surrey House, Plane Tree Crescent, Feltham, Middlesex
    Corporate (7 parents)
    Equity (Company account)
    161,094,601 GBP2024-03-31
    Officer
    2007-04-30 ~ 2008-10-21
    IIF 46 - director → ME
    2008-06-30 ~ 2008-09-08
    IIF 54 - secretary → ME
  • 17
    SP!DER LTD - 2021-01-06
    SPIDER PR LTD - 2017-07-11
    THE SPA WAY LIMITED - 2011-02-14
    THE SPA PARTNERSHIP LTD. - 1999-01-15
    SARA PEARSON ASSOCIATES LIMITED - 1992-10-06
    CHANGEJUST LIMITED - 1990-10-26
    Leonard House, 7 Newman Road, Bromley, Kent
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    54,919 GBP2022-12-31
    Officer
    2011-01-20 ~ 2012-02-29
    IIF 11 - director → ME
  • 18
    Ensign House Battersea Reach, Juniper Drive, London, England
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    25,066 GBP2016-03-31
    Officer
    2006-04-06 ~ 2014-11-06
    IIF 3 - director → ME
  • 19
    PATIENTCHOICE LIMITED - 2011-06-07
    6 Dancastle Court 14 Arcadia Avenue, Finchley, London
    Dissolved corporate (5 parents)
    Officer
    2004-04-01 ~ 2009-11-25
    IIF 47 - director → ME
  • 20
    Three Hills Farm, Bartlow, Cambridge, United Kingdom
    Corporate (9 parents)
    Cash at bank and in hand (Company account)
    3,709 GBP2023-08-31
    Officer
    2019-08-09 ~ 2022-03-28
    IIF 7 - director → ME
    Person with significant control
    2019-08-09 ~ 2022-03-28
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 21
    BIDEAWHILE 476 LIMITED - 2006-01-13
    Three Hills Farm, Bartlow, Cambridge
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    677,388 GBP2023-12-31
    Officer
    2007-06-01 ~ 2021-12-13
    IIF 19 - director → ME
  • 22
    GREENBRIDGE (PENSION TRUSTEE) LIMITED - 2000-02-15
    WATERSTONE'S (PENSION TRUSTEE) LIMITED - 1998-05-12
    BOWHOT LIMITED - 1989-03-14
    W H Smith Plc, Greenbridge Road Swindon, Wiltshire
    Corporate (4 parents)
    Officer
    2001-06-01 ~ 2003-02-03
    IIF 51 - director → ME
  • 23
    22 Woodbank, Loosley Row, Princes Risborough, Bucks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,075 GBP2023-12-31
    Officer
    2011-12-06 ~ 2012-07-20
    IIF 25 - 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.