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 David John Simmons

    Related profiles found in government register
  • Mr David John Simmons
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Lindfield Avenue, Blakelaw, Newcastle Upon Tyne, Tyne & Wear, NE5 3PJ, United Kingdom

      IIF 1
    • icon of address The Bull Pit, Beech Hyde Farm, Dyke Lane, Wheathampstead, St. Albans, Hertfordshire, AL4 8EN, England

      IIF 2
  • Mr David John Simmons
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr David John Simmons
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Trevaskis Farm, 14 Gwinear Road, Connor Downs, Hayle, Cornwall, TR27 5JQ

      IIF 7 IIF 8
    • icon of address Higher Trevaskis Farm, 14 Gwinear Road, Connor Downs, Hayle, Cornwall, TR27 5JQ, United Kingdom

      IIF 9
  • Mr David John Simmons
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, England

      IIF 10
    • icon of address Unit 8, Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, PO6 3TH, United Kingdom

      IIF 11
  • Mr David John Simmons
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Trevaskis Farm, 14 Gwinear Road, Connor Downs, Hayle, Cornwall, TR27 5JQ, United Kingdom

      IIF 12 IIF 13
  • Simmons, David John
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bull Pit, Beech Hyde Farm, Dyke Lane, Wheathampstead, St. Albans, Hertfordshire, AL4 8EN, England

      IIF 14
  • Simmons, David John
    British hgv driver born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Lindfield Avenue, Blakelaw, Newcastle Upon Tyne, NE5 3PJ, United Kingdom

      IIF 15
  • Simmons, David John
    British transport born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Lindfield Avenue, Blakelaw, Newcastle Upon Tyne, Tyne & Wear, NE5 3PJ, United Kingdom

      IIF 16
  • David John Simmons
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Trevaskis Farm, 14 Gwinear Road, Connor Downs, Hayle, Cornwall, TR27 5JQ, United Kingdom

      IIF 17
  • Simmons, David John
    British farmer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trewellard House, Boscawen Road, Falmouth, Cornwall, TR11 4EN, England

      IIF 18
  • Simmons, David John
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 8, Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, PO6 3TH

      IIF 19
  • Simmons, David John
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 20
    • icon of address Unit 8, Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, PO6 3TH

      IIF 21
  • Simmons, David John
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Kingston Crescent, Portsmouth, Hampshire, PO2 8AA

      IIF 22
    • icon of address 8 Acorn Business Centre, Northarbour Road, Dufferin Street, Portsmouth, PO6 3TH, United Kingdom

      IIF 23
    • icon of address Floor 2, 33 Kingston Crescent, Portsmouth, PO2 8AA

      IIF 24
    • icon of address Unit 8, Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, PO6 3TH

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 8, Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, PO6 3TH, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Simmons, David John
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simmons, David John
    British farmer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Trevaskis Farm, 14 Gwinear Road, Connor Downs, Hayle, Cornwall, TR27 5JQ, United Kingdom

      IIF 38 IIF 39
    • icon of address 45, Lemon Street, Truro, TR1 2NS, England

      IIF 40
    • icon of address Trewellard Lodge, Kenwyn Hill, Truro, Cornwall, TR16 5DH, Tr1 3ed

      IIF 41 IIF 42
  • Simmons, David
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elite Ltd, 8 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH, United Kingdom

      IIF 43
  • Simmons, David John

    Registered addresses and corresponding companies
    • icon of address 52 Lindfield Avenue, Blakelaw, Newcastle Upon Tyne, Tyne & Wear, NE5 3PJ, United Kingdom

      IIF 44
    • icon of address Unit 8, Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, PO6 3TH

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Higher Trevaskis Farm 14 Gwinear Road, Connor Downs, Hayle, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,196,283 GBP2024-02-29
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address David Simmons, 52 Lindfield Avenue Blakelaw, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,165 GBP2020-05-31
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-05-06 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 33 Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Unit 8 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address Unit 8 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -226,183 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address Unit 8 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    446,289 GBP2024-12-31
    Officer
    icon of calendar 1999-04-26 ~ now
    IIF 26 - Director → ME
    icon of calendar 1999-04-26 ~ now
    IIF 19 - Secretary → ME
  • 7
    XTREME MULTIMEDIA DIRECT LIMITED - 2001-02-08
    icon of address 33 Kingston Crescent, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-30 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Flat 3 Moonrakers Parc Owles, Carbis Bay, St. Ives, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Unit 8 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire
    Active Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 27 - Director → ME
    icon of calendar 2016-11-16 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 8 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 25 - Director → ME
    icon of calendar 2016-11-16 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    SECONDARY LIMITED - 2002-10-29
    icon of address Higher Trevaskis Farm 14 Gwinear Road, Connor Downs, Hayle, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-04 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address The Bull Pit Beech Hyde Farm, Dyke Lane, Wheathampstead, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3, Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 30 - Director → ME
  • 14
    TREVATHAN LIMITED - 2003-09-23
    icon of address Higher Trevaskis Farm 14 Gwinear Road, Connor Downs, Hayle, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    2,685,071 GBP2024-03-31
    Officer
    icon of calendar 2003-09-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 15
    PLUM HOSTING LIMITED - 2020-09-16
    icon of address Unit 8 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address 45 Lemon Street, Truro, England
    Active Corporate (10 parents)
    Equity (Company account)
    385,679 GBP2024-04-30
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 40 - Director → ME
  • 17
    icon of address Higher Trevaskis Farm 14 Gwinear Road, Connor Downs, Hayle, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,151,820 GBP2024-04-30
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 18
    COURSESELECT LIMITED - 1997-11-25
    icon of address Higher Trevaskis Farm 14 Gwinear Road, Connor Downs, Hayle, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    3,874,240 GBP2024-09-30
    Officer
    icon of calendar 1997-11-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 19
    icon of address Higher Trevaskis Farm 14 Gwinear Road, Connor Downs, Hayle, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    262,620 GBP2024-02-29
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Higher Trevaskis Farm 14 Gwinear Road, Connor Downs, Hayle, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    304,244 GBP2024-04-30
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 36 - Director → ME
  • 21
    icon of address Unit 8 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    9,261 GBP2024-09-30
    Officer
    icon of calendar 2013-09-05 ~ now
    IIF 21 - Director → ME
  • 22
    I.T. PARADIGNS LIMITED - 1998-06-10
    icon of address Unit 8 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -69,841 GBP2024-12-31
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 32 - Director → ME
  • 23
    icon of address Unit 8 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 28 - Director → ME
Ceased 10
  • 1
    icon of address 1 Liverpool Terrace, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-26 ~ 2014-11-01
    IIF 24 - Director → ME
  • 2
    icon of address Unit 8 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    446,289 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-09
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 8 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-16 ~ 2017-12-31
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address The Bull Pit Beech Hyde Farm, Dyke Lane, Wheathampstead, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2016-08-09
    IIF 14 - Director → ME
  • 5
    icon of address 10 Exchange Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,004 GBP2020-06-30
    Officer
    icon of calendar 2017-06-27 ~ 2021-05-05
    IIF 23 - Director → ME
    icon of calendar 2017-06-27 ~ 2020-10-12
    IIF 43 - Director → ME
  • 6
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2014-09-03 ~ 2015-04-17
    IIF 15 - Director → ME
  • 7
    icon of address Higher Trevaskis Farm 14 Gwinear Road, Connor Downs, Hayle, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    304,244 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-01-28 ~ 2024-10-22
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Unit 8 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    9,261 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-04 ~ 2022-08-10
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Estate Office, Tregothnan, Truro, Cornwall, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -270 GBP2016-04-30
    Officer
    icon of calendar 2002-05-29 ~ 2015-03-05
    IIF 42 - Director → ME
  • 10
    I.T. PARADIGNS LIMITED - 1998-06-10
    icon of address Unit 8 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -69,841 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-11 ~ 2016-12-05
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE

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.