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

Simpson, Paul

    Related profiles found in government register
  • Simpson, Paul
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pannell House, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW

      IIF 1 IIF 2
  • Simpson, Paul
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, Paul
    British operations director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, Paul Simon
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, Paul Simon
    British cfo born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Red Lion Square, London, WC1R 4HQ, United Kingdom

      IIF 36
  • Simpson, Paul Simon
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Langwith Avenue, Collingham, Wetherby, West Yorkshire, LS22 5DD

      IIF 37
  • Simpson, Paul Simon
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, Paul
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, Paul
    British operations director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Apex House, London Road, Northfleet, Gravesend, Kent, DA11 9PD

      IIF 83
    • 2nd Floor Apex House, London Road, Northfleet, Kent, DA11 9PD

      IIF 84 IIF 85 IIF 86
    • 2nd Flor Apex House, London Road, Northfleet, Kent, DA11 9PD

      IIF 89
  • Simpson, Paul Simon
    born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Langwith Avenue, Collingham, Wetherby, West Yorkshire, LS22 4DD

      IIF 90
  • Simpson, Paul
    British chief financial officer born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Building 3, St Paul's Place, Norfolk Street, Sheffield, S1 2JE, England

      IIF 91
  • Simpson, Paul
    British engineer born in July 1961

    Registered addresses and corresponding companies
    • 33 Portland Road, Walkden, Manchester, M28 3RR

      IIF 92
  • Simpson, Paul
    British lighting engineer born in May 1967

    Registered addresses and corresponding companies
    • 22 Manor Way, Chipping Sodbury, Bristol, Avon, BS37 6NX

      IIF 93
  • Simpson, Paul Simon
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26, Red Lion Square, London, WC1R 4HQ, United Kingdom

      IIF 94
    • Bridge Gap, Main Street, Linton, Wetherby, LS22 4HT, England

      IIF 95
  • Simpson, Paul Simon
    British cfo born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Building 3, St Paul's Place, Norfolk Street, Sheffield, S1 2JE, England

      IIF 96 IIF 97 IIF 98
  • Simpson, Paul Simon
    British chartered accountant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, S1 2JE, England

      IIF 99 IIF 100 IIF 101
    • Building 3, St Pauls Place, Norfolk Street, Sheffield, S1 2JE, England

      IIF 103
    • Unit 2, Talbot Green Business Centre, Heol Y Twyn, Talbot Green, CF72 9FG, Wales

      IIF 104
  • Simpson, Paul Simon
    British chief executive officer born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Building 3, St Paul's Place, Norfolk Street, Sheffield, S1 2JE, England

      IIF 105
  • Simpson, Paul Simon
    British chief finance officer born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Building 3, St Paul's Place, Norfolk Street, Sheffield, S1 2JE, England

      IIF 106
  • Simpson, Paul Simon
    British chief financial officer born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, Paul Simon
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 126
    • 3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, S1 2JE, England

      IIF 127
    • 3rd Floor, Building 3, St Paul's Place, 129 Norfolk Street, Sheffield, S1 2JE, England

      IIF 128 IIF 129
    • Floor 4, 3 St Paul's Place, Norfolk Street, Sheffield, S1 2JE, England

      IIF 130
    • Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, WF2 0UG, England

      IIF 131
  • Simpson, Paul Simon
    British finance director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Building 3, St Paul's Place, Norfolk Street, Sheffield, S1 2JE, England

      IIF 132 IIF 133 IIF 134
  • Simpson, Paul Simon
    British director

    Registered addresses and corresponding companies
    • 14 Langwith Avenue, Collingham, LS22 5DD

      IIF 135
    • Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, West Yorkshire, WF2 0UG, England

      IIF 136
  • Simpson, Paul Simon

    Registered addresses and corresponding companies
    • 14 Langwith Avenue, Collingham, LS22 5DD

      IIF 137
  • Simpson, Paul

    Registered addresses and corresponding companies
  • Mr Paul Simon Simpson
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bridge Gap, Main Street, Linton, Wetherby, LS22 4HT, England

      IIF 147
child relation
Offspring entities and appointments
Active 27
  • 1
    1A COMMUNICATIONS SERVICES LIMITED - 2018-11-27
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2025-09-08 ~ now
    IIF 21 - Director → ME
  • 2
    CHIME FINANCE LIMITED - 2016-01-07
    Related registration: 09702413
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-08 ~ now
    IIF 26 - Director → ME
  • 3
    CHIME FINANCE LIMITED
    - now
    Other registered number: 09809986
    BELL BIDDER LIMITED - 2016-01-07
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-10-28 ~ now
    IIF 22 - Director → ME
  • 4
    CHIME GROUP LIMITED
    - now
    Other registered numbers: 02370011, 03803289
    BELL FINCO LIMITED - 2016-01-07
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-10-28 ~ now
    IIF 27 - Director → ME
  • 5
    BELL HOLDER LIMITED - 2016-01-07
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-10-28 ~ now
    IIF 29 - Director → ME
  • 6
    BELL MIDCO LIMITED - 2016-01-07
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-10-28 ~ now
    IIF 32 - Director → ME
  • 7
    26 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-05-08 ~ dissolved
    IIF 109 - Director → ME
  • 8
    HEADSTART EDUCATIONAL COMPUTING LIMITED - 2003-02-18
    C/o Tsl Education Ltd, 26 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2018-05-08 ~ dissolved
    IIF 110 - Director → ME
  • 9
    FRET LIMITED - 2004-10-27
    26 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2018-05-08 ~ dissolved
    IIF 113 - Director → ME
  • 10
    GOOD RELATIONS LIMITED
    - now
    Other registered numbers: 01025361, 01734489, 01879212
    BELL POTTINGER GOOD RELATIONS LIMITED - 2000-07-25
    Related registration: 01734489
    LOWE BELL GOOD RELATIONS LIMITED - 1998-03-06
    GOOD RELATIONS LIMITED - 1995-10-01
    Related registrations: 01025361, 01734489, 01879212
    GOOD RELATIONS CONSUMER LIMITED - 1987-06-04
    GOOD RELATIONS LIMITED - 1983-10-31
    Related registrations: 01025361, 01734489, 01879212
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-12-04 ~ now
    IIF 31 - Director → ME
  • 11
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (90 parents)
    Total Assets Less Current Liabilities (Company account)
    318,398 GBP2020-04-05
    Officer
    2005-03-15 ~ dissolved
    IIF 90 - LLP Member → ME
  • 12
    HARVARD PUBLIC RELATIONS LTD
    - now
    Other registered number: 02058405
    HARVARD MARKETING SERVICES LIMITED - 1996-10-15
    Related registration: 02058405
    PAWNRISE LIMITED - 1982-08-04
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-09-24 ~ now
    IIF 35 - Director → ME
  • 13
    CRESMERE LIMITED - 1991-02-28
    3rd Floor, Building 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2019-08-23 ~ dissolved
    IIF 129 - Director → ME
  • 14
    3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-06-30
    Officer
    2022-04-29 ~ dissolved
    IIF 99 - Director → ME
  • 15
    Bridge Gap Main Street, Linton, Wetherby, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,835 GBP2024-06-30
    Officer
    2017-06-29 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 16
    6 Eckersley Precinct, Atherton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-21 ~ dissolved
    IIF 68 - Director → ME
  • 17
    BIG EYES COMMUNICATIONS LIMITED - 2016-02-26
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ now
    IIF 25 - Director → ME
  • 18
    SRCL LIMITED
    Other registered number: 03226910
    Antrim Area Hospital Services, Yard 45 Bush Road, Antrim
    Active Corporate (4 parents)
    Officer
    2008-07-23 ~ now
    IIF 11 - Director → ME
  • 19
    GOOD BROADCAST LIMITED - 2019-05-08
    Related registrations: 06625536, 03803289
    TEAMSPIRIT CORPORATE AND BUSINESS LIMITED - 2019-05-07
    GLOBAL ENVIRONMENT FORUM LTD - 2008-06-06
    Related registration: 01033028
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-09-08 ~ now
    IIF 23 - Director → ME
  • 20
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2025-10-01 ~ now
    IIF 28 - Director → ME
  • 21
    THE GRAMMAR SCHOOL AT LEEDS
    - now
    Other registered number: 02314911
    LEEDS GRAMMAR SCHOOL - 2005-08-31
    Related registration: 02314911
    The Grammar School At Leeds Alwoodley Gates, Harrogate Road, Leeds, West Yorkshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    2025-05-01 ~ now
    IIF 20 - Director → ME
  • 22
    26 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2018-05-08 ~ dissolved
    IIF 107 - Director → ME
  • 23
    ALNERY NO.304 LIMITED - 1985-12-10
    26 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2018-05-08 ~ dissolved
    IIF 108 - Director → ME
  • 24
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-08 ~ now
    IIF 34 - Director → ME
  • 25
    PURE MOTORS LIMITED - 2010-07-14
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ now
    IIF 33 - Director → ME
  • 26
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 23 offsprings)
    Officer
    2025-10-28 ~ now
    IIF 24 - Director → ME
  • 27
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2025-09-08 ~ now
    IIF 30 - Director → ME
Ceased 106

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.