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, Terence William

    Related profiles found in government register
  • Simpson, Terence William
    British book keeper born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220-228, Northdown Road, Cliftonville, Margare, Kent, CT9 2QD, England

      IIF 1
  • Simpson, Terence William
    British company director born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit M001, 7, Marshwood Close, Canterbury, Kent, CT1 1DX, England

      IIF 2 IIF 3
    • icon of address Discount Furniture, 220/228 Northdown Road, Margate, Kent, CT9 2RP, England

      IIF 4
    • icon of address Unit 3 Swansombe Business Centre, 17 London Road, Swanscombe, Kent, DA10 0LH, England

      IIF 5
  • Simpson, Terence William
    British director born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit M001, 7 Marshwood Close, Canterbury, Kent, CT1 1DX, England

      IIF 6
  • Simpson, Terence William
    British book keper born in July 1941

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 145-157 St.john Street, London, EC1V 4PY

      IIF 7
  • Simpson, Terence William
    British accountant born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Harcourt Drive, Herne Bay, Kent, CT6 8DJ

      IIF 8
  • Simpson, Terence William
    British book keeper born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M007, 599-613 Princes Road, Dartford, Kent, DA2 6HH, England

      IIF 9 IIF 10
    • icon of address 16 Harcourt Drive, Herne Bay, Kent, CT6 8DJ

      IIF 11 IIF 12
    • icon of address Unit One, Discount Furn.unit One, 228 Northdown Road, Margate, Kent, CT9 2RP, England

      IIF 13
  • Simpson, Terence William
    British bookkeeper born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Harcourt Drive, Herne Bay, Kent, CT6 8DJ

      IIF 14
    • icon of address Unit 3 Swanscombe Business Park, 17 London Road, Swanscombe, Kent, DA10 0LH, England

      IIF 15
  • Simpson, Terence William
    British company director born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G906, 599-613, Princes Road 599-613 Princes Road, Dartford, Kent, DA2 6HH, England

      IIF 16
    • icon of address Discount Furniture 220-228, Northdown Road, Margate, Kent, DA9 2RP, England

      IIF 17
    • icon of address Furnitue Warehouse 220-228, Northdown Road, Margate, Kent, CT9 2RP, England

      IIF 18
    • icon of address Furniture Warehouse 220-228, Northdown Road, Cliftonville, Margate, Kent, CT9 2RP, England

      IIF 19
    • icon of address Furniture Warehouse 220-228, Northdown Road, Margate, CT9 2RP, England

      IIF 20
    • icon of address Furniture Warehouse 220-228, Northdown Road, Margate, Kent, CT9 2RP, England

      IIF 21 IIF 22
    • icon of address Furniture Warehouse220-228, Northdown Road, Margate, Kent, CT9 2RP, England

      IIF 23
    • icon of address Unit One 228, Northdown Road, Unit One, Margate, Kent, CT9 2RP, England

      IIF 24
    • icon of address Warehose Furniture 220-228, Northdown Road, Cliftonville, Margate, Kent, CT9 2RP, England

      IIF 25
    • icon of address 16, Caspian Way, Swanscombe, Kent, DA10 0LE, England

      IIF 26
  • Simpson, Terence William
    British director born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Millenium Way, Thanet Business Park, Broadstairs, Kent, CT10 2QQ

      IIF 27
    • icon of address M 007, 599-613, Princes Road, Dartford, Kent, DA2 6HH, England

      IIF 28
    • icon of address 220-228, Northdown Road, Margate, Kent, CT9 2RP, England

      IIF 29
  • Simpson, Terence William
    British

    Registered addresses and corresponding companies
  • Mr Terence William Simpson
    British born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M007, 599-613 Princes Road, Dartford, Kent, DA2 6HH

      IIF 34
    • icon of address 229 Unit One, Unit One 229, Northdown Road, Margate, Kent, CT9 2RP, England

      IIF 35
    • icon of address Simpson Solutions Limited, Basepoint Business Centre, Springhead Road, Northfleet, Kent, DA11 8HN, England

      IIF 36
    • icon of address 16, Caspian Way, Swanscombe, DA10 0LE, England

      IIF 37 IIF 38
    • icon of address 16, Caspian Way, Swanscombe, Kent, DA10 0LE

      IIF 39
    • icon of address Unit 3 Swansombe Business Centre, 17 London Road, Swanscombe, Kent, DA10 0LH, England

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address M001 Unit M001, 7 Marshwood Close, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Unit M001 7 Marshwood Close, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 16 Caspian Way, Swanscombe, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    190 GBP2018-03-31
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address M001 Unit M001, 7, Marshwood Close, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Unit M001 7, Marshwood Close, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 16 Caspian Way, Swanscombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    BLUEFIRE TELECOMS LIMITED - 2010-12-13
    icon of address M 007 599-613, Princes Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 28 - Director → ME
  • 8
    ZEN TELECOM LIMITED - 2011-10-05
    BRITSTARS LIMITED - 2005-02-08
    CAPITALNIGHTLIFE.COM LTD. - 2001-02-01
    icon of address Unit 3 Swansombe Business Centre, 17 London Road, Swanscombe, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    799 GBP2018-03-31
    Officer
    icon of calendar 2007-05-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 9
    icon of address Unit One Discount Furn.unit One, 228 Northdown Road, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 16 Caspian Way, Swanscombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54 GBP2018-03-31
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    GOAT LTD - 2011-10-27
    icon of address Unit M001 7 Marshwood Close, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Unit M001 7 Marshwood Close, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 6 - Director → ME
  • 13
    IMPACTALAY LTD - 2015-01-23
    HOWZAT LTD - 2012-04-20
    icon of address 5 Westbrook Cottages, Margate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,544 GBP2019-03-31
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address M007 599-613 Princes Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit M001 7, Marshwood Close, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address Unit M001 7, Marshwood Close, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address Easypay Unit One, 228 Northdown Road, Margatr, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address 16 Caspian Way, Swanscombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    icon of address M007 599-613, Princes Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-06 ~ dissolved
    IIF 10 - Director → ME
Ceased 11
  • 1
    CHESTFIELD CARS (AIRPORT SERVICES) LIMITED - 2022-05-13
    icon of address 12 Peartree Road, Herne Bay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,944 GBP2022-03-31
    Officer
    icon of calendar 2000-12-14 ~ 2002-07-23
    IIF 32 - Secretary → ME
  • 2
    BEELINE ASSOCIATED LIMITED - 2010-09-17
    icon of address 20 Chalky Bank, Gravesend, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -7,430 GBP2025-03-31
    Officer
    icon of calendar 2001-07-10 ~ 2002-09-09
    IIF 33 - Secretary → ME
  • 3
    ZEN TELECOM LIMITED - 2011-10-05
    BRITSTARS LIMITED - 2005-02-08
    CAPITALNIGHTLIFE.COM LTD. - 2001-02-01
    icon of address Unit 3 Swansombe Business Centre, 17 London Road, Swanscombe, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    799 GBP2018-03-31
    Officer
    icon of calendar 2000-05-22 ~ 2001-08-01
    IIF 8 - Director → ME
    icon of calendar 2004-01-19 ~ 2005-04-25
    IIF 30 - Secretary → ME
  • 4
    EZZO LTD - 2012-12-07
    icon of address Unit M001 7 Marshwood Close, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-26 ~ 2013-05-11
    IIF 21 - Director → ME
  • 5
    TG TELECOM LIMITED - 2011-02-01
    icon of address Kent Innovation Centre, Millenium Way, Broadstairs, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,868 GBP2025-03-31
    Officer
    icon of calendar 2004-10-10 ~ 2008-07-15
    IIF 7 - Director → ME
    icon of calendar 2008-10-06 ~ 2017-04-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EASY PAY FURNITURE LTD - 2017-12-05
    icon of address The Waterfront, 88 Harbour Parade, Ramsgate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -102 GBP2024-03-31
    Officer
    icon of calendar 2010-08-11 ~ 2010-11-12
    IIF 1 - Director → ME
  • 7
    icon of address Simpson Solutions Limited, Simpson Solutions Limited Regus House Admirals Business Park, Crossways, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-25 ~ 2007-02-01
    IIF 14 - Director → ME
  • 8
    RWS SOUNDPROOFING (UK) LIMITED - 2009-09-11
    icon of address Unit M001 7 Marshwood Close, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-30 ~ 2013-05-11
    IIF 11 - Director → ME
  • 9
    STORM TELECOM LIMITED - 2009-01-19
    CELEBRITY LTD - 2010-03-19
    icon of address 10 Ames Road, Swanscombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,641 GBP2024-03-31
    Officer
    icon of calendar 2005-04-21 ~ 2006-01-01
    IIF 12 - Director → ME
    icon of calendar 2008-01-02 ~ 2010-04-01
    IIF 27 - Director → ME
  • 10
    EZZO LTD - 2010-02-10
    icon of address 17 Toll House Way, Chard, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-08 ~ 2009-12-17
    IIF 29 - Director → ME
  • 11
    icon of address M007 599-613, Princes Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-25 ~ 2004-06-26
    IIF 31 - Secretary → 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.