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, Mark John

    Related profiles found in government register
  • Simpson, Mark John
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81-85, High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 1
    • icon of address First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, England

      IIF 2
    • icon of address First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 3
  • Simpson, Mark John
    British manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, England

      IIF 4
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 5
  • Simpson, Mark John
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Floor, 7 Manor Court, Barnes Wallace Road, Segensworth, Fareham, PO15 5TH, England

      IIF 6
  • Simpson, Mark John
    British insurance provider born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Silverweed Court, Upper Brook Drive, Locks Heath, Southampton, Hampshire, SO31 6ZU

      IIF 7
  • Simpson, Mark
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor 81-85, High Street, Brentwood, CM14 4RR, United Kingdom

      IIF 8
  • Simpson, Mark John
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, Wilsons Corner, 1-5 Ingrave Road, Brentwood, Essex, CM15 8AP, England

      IIF 9
    • icon of address Wyverne, Church End Broxted, Dunmow, Essex, CM6 2BU

      IIF 10
  • Simpson, Mark John
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, Mark John
    British manager born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyverne, Church End Broxted, Dunmow, Essex, CM6 2BU

      IIF 17 IIF 18
    • icon of address Wyverne, Church End, Broxted, Dunmow, Essex, CM6 2BU, United Kingdom

      IIF 19
    • icon of address Wyverne, Church End, Broxted, Essex, CM6 2BU, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Iiford, Essex, IG6 3TU

      IIF 23
    • icon of address Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 24
  • Mr Mark Simpson
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, England

      IIF 25
    • icon of address First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 26
  • Simpson, Mark John
    British

    Registered addresses and corresponding companies
    • icon of address Wyverne, Church End Broxted, Dunmow, Essex, CM6 2BU

      IIF 27
  • Mr Mark John Simpson
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 28
  • Simpson, Mark John
    English director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81-85, High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 29
  • Simpson, Mark John
    British company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England

      IIF 30
    • icon of address Eagle Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD, United Kingdom

      IIF 31
  • Simpson, Mark John
    British insurance intermediary born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England

      IIF 32
  • Simpson, Mark
    born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Lidget Hill, Pudsey, Leeds, LS28 7LG, United Kingdom

      IIF 33
  • Mr Mark John Simpson
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Court, Barnes Wallis Road, Fareham, PO15 5TH, England

      IIF 34
    • icon of address Coronation House, 2 Queen Street, Lymington, SO41 9NH, England

      IIF 35
    • icon of address Eagle Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD, England

      IIF 36
  • Mr Mark John Simpson
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Court, Barnes Wallis Road, Fareham, PO15 5TH, England

      IIF 37
  • Mr Mark Simpson
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor 81-85, High Street, Brentwood, CM14 4RR, United Kingdom

      IIF 38
    • icon of address First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, England

      IIF 39
  • Mr Mark John Simpson
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81-85, High Street, Brentwood, CM14 4RR, United Kingdom

      IIF 40
    • icon of address First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, England

      IIF 41 IIF 42
    • icon of address Suite 10, Wilsons Corner, 1-5 Ingrave Rd, Brentwood, CM15 8AP, United Kingdom

      IIF 43
  • Mr Mark Simpson
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England

      IIF 44
  • Mark John Simpson
    English born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81-85, High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 7th Floor, Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    785,268 GBP2023-12-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 30 - Director → ME
  • 2
    COVERED INSURANCE SOLUTIONS LIMITED - 2020-06-09
    icon of address 7th Floor, Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    332,801 GBP2023-12-31
    Officer
    icon of calendar 2008-09-16 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address Eagle Point, Little Park Farm Road, Segensworth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    icon of address First Floor, 81-85 High Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address First Floor, 81-85 High Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 12 - Director → ME
  • 6
    ANKOR CONSTRUCTION LTD - 2021-12-06
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -119,694 GBP2021-08-31
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 68c High Street Bassingbourn, Royston, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,798 GBP2024-08-31
    Officer
    icon of calendar 1996-09-02 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 81-85 High Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -129 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Iiford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 27a Lidget Hill, Pudsey, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 11
    SABRE CONSULTANCY LIMITED - 2010-12-15
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    172,255 GBP2015-08-31
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address Suite 10 Wilsons Corner, 1-5 Ingrave Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 21 - Director → ME
  • 13
    MGN LONDON LTD - 2014-06-03
    icon of address Suite 10 Wilsons Corner, 1-5 Ingrave Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 81-85 High Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -252,975 GBP2022-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 1 - Director → ME
  • 15
    icon of address First Floor, 81-85 High Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 11 - Director → ME
  • 16
    PEAK INVESTMENTS GROUP LTD - 2017-03-22
    icon of address First Floor, 81-85 High Street, Brentwood, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,483 GBP2024-08-31
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    icon of address First Floor, 81-85 High Street, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -138,473 GBP2024-08-31
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 18
    icon of address First Floor, 81-85 High Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -756 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 09872041: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 9 - Director → ME
  • 20
    icon of address Manor Court, 6 Barnes Wallis Road, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,475 GBP2019-12-31
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 6 - Director → ME
  • 21
    NEW GM DEVELOPERS (ESSEX) LTD - 2016-03-23
    PEAK GROUP LONDON LTD - 2024-04-16
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -652,347 GBP2023-08-31
    Officer
    icon of calendar 2013-07-22 ~ now
    IIF 5 - Director → ME
Ceased 15
  • 1
    icon of address 7th Floor, Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    785,268 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-10-11 ~ 2024-11-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 2
    COVERED INSURANCE SOLUTIONS LIMITED - 2020-06-09
    icon of address 7th Floor, Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    332,801 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 37 - Has significant influence or control OE
    icon of calendar 2016-04-16 ~ 2020-05-27
    IIF 34 - Has significant influence or control OE
  • 3
    ANKOR CONSTRUCTION LTD - 2021-12-06
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -119,694 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-05-08 ~ 2017-06-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    icon of address 6 Roding Lane South, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,060 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2021-04-06
    IIF 16 - Director → ME
  • 5
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-01 ~ 2010-06-01
    IIF 18 - Director → ME
    icon of calendar 2007-12-07 ~ 2010-06-01
    IIF 27 - Secretary → ME
  • 6
    icon of address 81-85 High Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -129 GBP2024-03-31
    Officer
    icon of calendar 2023-02-14 ~ 2024-03-26
    IIF 29 - Director → ME
  • 7
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Iiford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2012-08-03
    IIF 19 - Director → ME
    icon of calendar 2012-04-26 ~ 2012-08-03
    IIF 22 - Director → ME
  • 8
    SABRE CONSULTANCY LIMITED - 2010-12-15
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    172,255 GBP2015-08-31
    Officer
    icon of calendar 2008-08-07 ~ 2010-12-14
    IIF 17 - Director → ME
  • 9
    icon of address 81-85 High Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -252,975 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-08-24 ~ 2020-09-17
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    icon of address First Floor, 81-85 High Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -696,257 GBP2024-08-31
    Officer
    icon of calendar 2021-03-11 ~ 2024-04-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ 2024-12-20
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PEAK INVESTMENTS GROUP LTD - 2017-03-22
    icon of address First Floor, 81-85 High Street, Brentwood, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,483 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-09-08 ~ 2016-09-08
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-01 ~ 2020-09-17
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 4 Lockswood Road, Locks Heath, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,901 GBP2024-06-30
    Officer
    icon of calendar 2009-01-01 ~ 2013-07-17
    IIF 7 - Director → ME
  • 13
    icon of address Manor Court, 6 Barnes Wallis Road, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,475 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-31
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NEW GM DEVELOPERS (ESSEX) LTD - 2016-03-23
    PEAK GROUP LONDON LTD - 2024-04-16
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -652,347 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-09-17
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,079 GBP2022-08-31
    Officer
    icon of calendar 2019-11-08 ~ 2022-02-04
    IIF 13 - 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.