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, Elaine Veronica

    Related profiles found in government register
  • Simpson, Elaine Veronica
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampton House, 23 Longbrook Street, Exeter, EX4 6AB, England

      IIF 1
    • icon of address 3, Highfield Gardens, Lichfield, Staffordshire, WS14 9JA, England

      IIF 2
    • icon of address Ground Floor West, St Martins Place, 51 Bath Road, Slough, Berkshire, SL1 3UF

      IIF 3
  • Simpson, Elaine Veronica
    British consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Highfield Gardens, Boley Cottage Lane, Lichfield, Staffordshire, WS14 9JA, England

      IIF 4
    • icon of address 3, Highfield Gardens, Lichfield, Staffordshire, WS14 9JA, England

      IIF 5
  • Simpson, Elaine Veronica
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor South, 14-16 Waterloo Place, London, SW1Y 4AR, England

      IIF 6
    • icon of address First Floor (south), Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG, United Kingdom

      IIF 7
  • Simpson, Elaine Veronica
    British managing director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorhouse Farm, Moorhouse Lane, Birkenshaw, Bradford, W. Yorkshire, BD11 2AY, United Kingdom

      IIF 8
    • icon of address 3 Highfield Gardens, Off Boley Cottage Lane, Lichfield, Staffordshire, WS14 9JA

      IIF 9
    • icon of address 106, Piccadilly, London, W1J 7NL, England

      IIF 10
    • icon of address 5th Floor South, 14-16 Waterloo Place, London, SW1Y 4AR, England

      IIF 11 IIF 12 IIF 13
  • Simpson, Elaine Veronica
    British n/a born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Highfield Gardens, Lichfield, WS14 9JA, England

      IIF 18
  • Simpson, Elaine Veronica
    British non executive director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Merchant's Place, River Street, Bolton, Lancashire, BL2 1BX, United Kingdom

      IIF 19
  • Simpson, Elaine Veronica
    British non-executive director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Vision Court, Caxton Place, Pentwyn, Cardiff, CF23 8HA, Wales

      IIF 20
  • Mrs Elaine Veronica Simpson
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Highfield Gardens, Lichfield, Staffordshire, WS14 9JA

      IIF 21
    • icon of address Ground Floor West, St Martins Place, 51 Bath Road, Slough, Berkshire, SL1 3UF

      IIF 22
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 3 Highfield Gardens, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    BBG-SERCO ACADEMY TRUST - 2012-04-03
    icon of address Bradford Road, Gomersal, Cleckheaton, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2011-04-21 ~ 2012-03-22
    IIF 8 - Director → ME
  • 2
    icon of address Broadwalk House, Southernhay West, Exeter, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,201,735 GBP2024-09-30
    Officer
    icon of calendar 2016-07-28 ~ 2022-07-01
    IIF 1 - Director → ME
  • 3
    EATON SQUARE PRIVATE SCHOOLS LIMITED - 2018-05-11
    RIGHT ON .COM LIMITED - 2003-04-01
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,192,740 GBP2021-08-31
    Officer
    icon of calendar 2013-06-07 ~ 2018-09-28
    IIF 16 - Director → ME
  • 4
    icon of address C/o Quantuma Llp 3rd Floor, 37 Frederick Place, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,522,075 GBP2018-08-31
    Officer
    icon of calendar 2013-07-23 ~ 2017-12-13
    IIF 10 - Director → ME
  • 5
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,924,360 GBP2021-08-31
    Officer
    icon of calendar 2013-06-07 ~ 2018-09-28
    IIF 6 - Director → ME
  • 6
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    460,000 GBP2021-08-31
    Officer
    icon of calendar 2013-06-07 ~ 2018-09-28
    IIF 13 - Director → ME
  • 7
    RAVENSTONE (LONDON) LIMITED - 2015-12-04
    EATON SQUARE KENSINGTON LIMITED - 2019-07-18
    HYDE PARK SCHOOL LIMITED - 2018-05-11
    MISS DAISY’S HYDE PARK NURSERY SCHOOL LTD - 2020-03-11
    TARGETMIRROR LIMITED - 2009-12-31
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -446,191 GBP2020-08-31
    Officer
    icon of calendar 2013-06-07 ~ 2018-09-28
    IIF 17 - Director → ME
  • 8
    icon of address 23 Mentmore Terrace, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-18 ~ 2018-12-31
    IIF 5 - Director → ME
  • 9
    icon of address 23 Mentmore Terrace, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-18 ~ 2018-12-30
    IIF 4 - Director → ME
  • 10
    NEW DEAL: NEW HORIZONS - 2009-04-01
    icon of address Blakenall Village Centre, Thames Road, Blakenall, Walsall, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2004-09-01
    IIF 9 - Director → ME
  • 11
    icon of address Unit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,810,324 GBP2024-08-31
    Officer
    icon of calendar 2017-05-31 ~ 2017-09-29
    IIF 20 - Director → ME
  • 12
    ACORN CARE 1 LIMITED - 2022-12-20
    icon of address Atria, Spa Road, Bolton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-18 ~ 2016-08-03
    IIF 19 - Director → ME
  • 13
    FOLDERSILVER LIMITED - 2005-01-21
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,848 GBP2021-08-31
    Officer
    icon of calendar 2013-06-07 ~ 2018-09-28
    IIF 12 - Director → ME
  • 14
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -267,356 GBP2021-08-31
    Officer
    icon of calendar 2013-06-07 ~ 2018-09-28
    IIF 15 - Director → ME
  • 15
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,806,398 GBP2021-08-31
    Officer
    icon of calendar 2014-03-06 ~ 2018-09-28
    IIF 11 - Director → ME
  • 16
    SLOUGH CHILDREN'S SERVICES TRUST LIMITED - 2021-04-03
    icon of address Observatory House, 25 Windsor Road, Slough, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-03-12 ~ 2017-05-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 17
    PROJECT TC LIMITED - 2021-02-01
    icon of address First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    0.10 GBP2020-08-31
    Officer
    icon of calendar 2020-12-21 ~ 2024-07-11
    IIF 7 - Director → ME
  • 18
    THE HANNAY-ROWE EDUCATION COMPANY LIMITED - 2020-07-08
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,743,553 GBP2021-08-31
    Officer
    icon of calendar 2013-12-19 ~ 2018-09-28
    IIF 14 - Director → ME
  • 19
    icon of address Units 4&5 Amber Business Village, Amber Close, Tamworth, Staffordshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2019-06-01 ~ 2025-06-20
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.