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

Mr Simon Bampfylde Daniell

    Related profiles found in government register
  • Mr Simon Bampfylde Daniell
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Mill House, Mugswell, Nr Chipstead, Coulsdon, CR5 3SU, England

      IIF 1 IIF 2
    • The Mill House, Mugswell, Nr Chipstead, Coulsdon, Surrey, CR5 3SU, England

      IIF 3 IIF 4
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 5
    • St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 6 IIF 7
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 8
  • Mr Simon Bampfylde Daniell
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT

      IIF 9
  • Mr Simon Bampfylde Daniell
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, United Kingdom

      IIF 10
  • Simon Daniell
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 11
  • Daniell, Simon Bampfylde
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Mill House, Mugswell, Chipstead, Coulsdon, Surrey, CR5 3SU, United Kingdom

      IIF 12
    • The Mill House, Mugswell, Nr Chipstead, Coulsdon, CR5 3SU, England

      IIF 13 IIF 14
    • The Mill House, Mugswell, Nr Chipstead, Coulsdon, Surrey, CR5 3SU, England

      IIF 15
    • Leadermans, St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 16
    • St Chistophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 17
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 18
  • Daniell, Simon Bampfylde
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Mill House, Mugswell, Nr Chipstead, Surrey, United Kingdom

      IIF 19
  • Daniell, Simon Bampfylde
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 20 IIF 21
    • St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Daniell, Simon Bampfylde
    British sales director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 25
    • St Christophers House, Ridge Road, Letchworth Garden City, Herts., SG6 1PT, United Kingdom

      IIF 26
    • The Mill House, Mugswell, Nr Chipstead, Surrey, CR5 3SU

      IIF 27
    • The Mill House, Mugswell, Nr Chipstead, Surrey, CR5 3SU, England

      IIF 28
  • Mr Simon Daniell
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill House, Mugswell, Nr Chipstead, Surrey, CR5 3SU, England

      IIF 29
    • The Mill, Mugswell, Nr Chipstead, Surrey, CR5 3SU, United Kingdom

      IIF 30
  • Daniell, Simon
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 37-39 High Street, Rushden, Rushden, Northants, NN10 0QE, United Kingdom

      IIF 31
  • Daniell, Simon Bampfylde
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill House, Mugswell, Nr Chipstead, Coulsdon, CR5 3SU, England

      IIF 32
    • Dalton House, 9, Dalton Square, Lancaster, Lancashire, LA1 1WD, United Kingdom

      IIF 33
  • Daniell, Simon Bampfylde
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Cottage, Rectory Lane, Buckland, Surrey, RH3 7BH

      IIF 34 IIF 35
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 36
    • Pendell Court, Bletchingley, Surrey, RH1 4QJ

      IIF 37
  • Daniell, Simon Bampfylde
    British sales born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Cottage, Rectory Lane, Buckland, Surrey, RH3 7BH

      IIF 38
  • Daniell, Simon Bampfylde
    British salesman born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Cottage, Rectory Lane, Buckland, Surrey, RH3 7BH

      IIF 39
  • Daniell, Simon Bampfylde
    British telecom sales born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Cottage, Rectory Lane, Buckland, Betchworth, Surrey, RH3 7BH, England

      IIF 40
  • Daniell, Simon Bampfylde
    British

    Registered addresses and corresponding companies
    • The White Cottage, Rectory Lane, Buckland, Surrey, RH3 7BH

      IIF 41
    • The Mill House, Mugswell, Nr Chipstead, Coulsdon, CR5 3SU, England

      IIF 42
  • Daniell, Simon
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill, Mugswell, Nr Chipstead, Surrey, CR5 3SU, United Kingdom

      IIF 43
  • Daniell, Simon Bampfylde

    Registered addresses and corresponding companies
    • The White Cottage, Rectory Lane, Buckland, Surrey, RH3 7BH

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    Dalton House, 9, Dalton Square, Lancaster, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,081 GBP2024-09-30
    Officer
    2021-09-13 ~ now
    IIF 33 - Director → ME
  • 2
    St Christophers House, Ridge Road, Letchworth Garden City, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-13 ~ dissolved
    IIF 24 - Director → ME
  • 3
    IPIT LIMITED - 2012-06-06
    ITIP LIMITED - 2008-09-22
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    301,202 GBP2024-12-31
    Officer
    2008-09-09 ~ now
    IIF 32 - Director → ME
    2008-12-17 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    St Christophers House, Ridge Road, Letchworth Garden City, Herts., United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-20 ~ dissolved
    IIF 26 - Director → ME
  • 5
    St Christophers House, 126 Ridge Road, Letchworth Garden City, England
    Active Corporate (4 parents)
    Officer
    2025-02-10 ~ now
    IIF 14 - Director → ME
  • 6
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    140,277 GBP2024-12-31
    Officer
    2019-08-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-08-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    253,449 GBP2024-12-31
    Officer
    2013-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    St Christophers House, Ridge Road, Letchworth Garden City, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    114 GBP2021-12-31
    Officer
    2018-04-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,021 GBP2024-12-31
    Officer
    2018-08-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-08-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    St. Christophers House, Ridge Road, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-07 ~ dissolved
    IIF 28 - Director → ME
  • 11
    St Christopher House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,074 GBP2023-02-28
    Officer
    2021-04-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,799 GBP2024-12-31
    Officer
    2021-12-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MFMAC CO 503 LIMITED - 2025-09-08
    The Mill Mugswell, Nr Chipstead, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-07-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Business First Business Centre, 23 Goodlass Road, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -192,991 GBP2024-10-31
    Officer
    2025-09-04 ~ now
    IIF 31 - Director → ME
  • 15
    REALISYS LTD - 2011-03-16
    SOUCERER LTD - 2005-01-26
    Leadermans, St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-08 ~ dissolved
    IIF 36 - Director → ME
  • 16
    St Christophers House, Ridge Road, Letchworth Garden City, Herts
    Dissolved Corporate (2 parents)
    Officer
    2011-10-27 ~ dissolved
    IIF 40 - Director → ME
  • 17
    St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,496 GBP2024-06-30
    Officer
    2006-06-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Nether Cottage Amport Green, Amport, Andover, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,506 GBP2023-12-31
    Officer
    2012-01-20 ~ now
    IIF 12 - Director → ME
Ceased 13
  • 1
    25 Fernhurst Road, Fulham, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,400 GBP2024-03-30
    Officer
    2001-05-23 ~ 2010-12-22
    IIF 27 - Director → ME
  • 2
    Dalton House, 9, Dalton Square, Lancaster, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,081 GBP2024-09-30
    Person with significant control
    2021-09-13 ~ 2023-09-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    153,213 GBP2018-07-31
    Officer
    2006-02-07 ~ 2008-01-24
    IIF 34 - Director → ME
  • 4
    IPIT LIMITED - 2012-06-06
    ITIP LIMITED - 2008-09-22
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    301,202 GBP2024-12-31
    Person with significant control
    2022-06-28 ~ 2022-06-28
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    NORTHAMPTON ELITE LTD - 2016-08-08
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    568,884 GBP2024-12-31
    Officer
    2015-10-02 ~ 2022-06-28
    IIF 25 - Director → ME
    Person with significant control
    2016-09-29 ~ 2022-06-28
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GP TELECOM SYSTEMS LTD - 2006-06-16
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2004-01-30 ~ 2015-02-27
    IIF 20 - Director → ME
  • 7
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    767 GBP2018-07-31
    Officer
    2004-03-01 ~ 2008-01-24
    IIF 39 - Director → ME
    2006-03-24 ~ 2008-01-24
    IIF 41 - Secretary → ME
  • 8
    The Hawthorns, Pendell Court, Bletchingley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    109,784 GBP2025-04-05
    Officer
    2016-09-08 ~ 2016-09-26
    IIF 19 - Director → ME
  • 9
    Pendell Court, Bletchingley, Surrey
    Active Corporate (7 parents)
    Officer
    2016-09-08 ~ 2020-06-24
    IIF 37 - Director → ME
  • 10
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38 GBP2018-07-31
    Officer
    2009-07-02 ~ 2015-02-27
    IIF 21 - Director → ME
  • 11
    MARBLEDOME LIMITED - 2014-03-21
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2018-07-31
    Officer
    2006-02-07 ~ 2008-01-24
    IIF 35 - Director → ME
  • 12
    OUTPUT UK (TECHNOLOGISTS) LIMITED - 2016-10-31
    OUTPUT UK (TECHNOLOGISTS) LIMITED - 2007-06-19
    WIDNES MULTI-PART SETS LIMITED - 1994-03-24
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -8,433 GBP2018-07-31
    Officer
    2006-05-01 ~ 2008-01-24
    IIF 38 - Director → ME
    2006-05-01 ~ 2008-01-24
    IIF 44 - Secretary → ME
  • 13
    St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -326 GBP2024-07-31
    Person with significant control
    2023-03-01 ~ 2023-09-07
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.