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 Ashley James Simpson-davies

    Related profiles found in government register
  • Mr Ashley James Simpson-davies
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Gaskell Road, Altrincham, WA14 1HW, England

      IIF 1 IIF 2
    • icon of address Unit 28-29 Centurion House, Anson Court, Staffordshire Technology Park, Stafford, ST18 0GB, England

      IIF 3
  • Mr Ashley James Simpson Davies
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 4
    • icon of address Unit 28-29 Centurion House, Anson Court, Staffordshire Technology Park, Stafford, ST18 0GB, England

      IIF 5 IIF 6
    • icon of address Unit 9 Pearl House, Anson Court, Staffordshire Technology Park, Stafford, ST18 0GB, England

      IIF 7
  • Mr Ashley Simpson Davies
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Pearl House, Anson Court, Staffordshire Technology Park, Stafford, ST18 0GB, England

      IIF 8
  • Simpson Davies, Ashley
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Pearl House, Anson Court, Staffordshire Technology Park, Stafford, ST18 0GB, England

      IIF 9
  • Simpson Davies, Ashley James
    British company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 28-29 Centurion House, Anson Court, Staffordshire Technology Park, Stafford, ST18 0GB, England

      IIF 10 IIF 11
  • Simpson Davies, Ashley James
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 12
    • icon of address Unit 28-29 Centurion House, Anson Court, Staffordshire Technology Park, Stafford, ST18 0GB, England

      IIF 13
    • icon of address Unit 9 Pearl House, Anson Court, Staffordshire Technology Park, Stafford, ST18 0GB, England

      IIF 14 IIF 15
  • Simpson-davies, Ashley James
    British company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Gaskell Road, Altrincham, WA14 1HW, England

      IIF 16
    • icon of address Unit 28-29 Centurion House, Anson Court, Staffordshire Technology Park, Stafford, ST18 0GB, England

      IIF 17 IIF 18
  • Simpson-davies, Ashley James
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Gaskell Road, Altrincham, WA14 1HW, England

      IIF 19
    • icon of address Unit 28-29 Centurion House, Anson Court, Staffordshire Technology Park, Stafford, ST18 0GB, England

      IIF 20
  • Simpson-davies, Ashley James
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church View House, Seighford, Stafford, ST18 9PQ, United Kingdom

      IIF 21
  • Simpson-davies, Ashley James
    Uk trading born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chelford House, Tunstall, Woodseaves, Stafford, Staffordshire, ST20 0NH, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,155 GBP2022-05-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 9 Pearl House Anson Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-16 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 28-29 Centurion House Anson Court, Staffordshire Technology Park, Stafford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Unit 28-29 Centurion House Anson Court, Staffordshire Technology Park, Stafford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Unit 9 Pearl House Anson Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    800,670 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 8 - Has significant influence or controlOE
  • 6
    icon of address Unit 9 Pearl House Anson Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Unit 28-29 Centurion House Anson Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Unit 28-29 Centurion House Anson Court, Staffordshire Technology Park, Stafford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 28-29 Centurion House Anson Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,871 GBP2024-03-31
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    SOFT MUCK LTD - 2023-07-03
    LUSTUS LEMON LIMITED - 2024-12-09
    icon of address 8 Gaskell Road, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 28-29 Centurion House Anson Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 8 Gaskell Road, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address Chelford House Tunstall, Woodseaves, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-22 ~ 2014-02-06
    IIF 22 - Director → ME
  • 2
    icon of address Church View House, Seighford, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    193 GBP2018-07-31
    Officer
    icon of calendar 2017-05-16 ~ 2019-05-31
    IIF 21 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.