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 Jamie Brent Simpson

    Related profiles found in government register
  • Mr Jamie Brent Simpson
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C4di, Queen Street, Hull, HU1 1UU, England

      IIF 1
    • icon of address 3, Button Street, Swanley, BR8 8DY, England

      IIF 2 IIF 3
  • Mr Jamie Simpson
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, West Street, Portchester, Fareham, Hampshire, PO16 9UN, England

      IIF 4
  • Mr Jamie Simpsons
    English born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chapel, Bridge Street, Driffield, YO25 6DA

      IIF 5
  • Simpson, Jamie Brent
    British business executive born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C4di, Queen Street, Hull, HU1 1UU, England

      IIF 6
  • Simpson, Jamie Brent
    British commercial director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Button Street, Swanley, BR8 8DY, England

      IIF 7
  • Simpson, Jamie Brent
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, Jamie Brent
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jamie Simpson
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imperial House 21-25, North Street, Bromley, BR1 1SD, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Antonine House, Above And Beyond Mentoring, Callendar Business Park, Falkirk, FK1 1XE, United Kingdom

      IIF 23
    • icon of address Suite 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 24
    • icon of address C4di @ The Dock, Queen Street, Hull, HU1 1UU, England

      IIF 25
    • icon of address C4di, 31-38 Queen Street, Hull, HU1 1UU, England

      IIF 26
    • icon of address C4di, 31-38 Queen Street, Hull, HU1 1UU, England

      IIF 27
    • icon of address C4di At The Dock 31-38, Queen Street, Hull, HU1 1UU, England

      IIF 28
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 29
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 30
  • Simpson, Jamie
    British healthcare born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Station House, Newport Street, Swindon, SN1 3DU, England

      IIF 31
  • Simpson, Jamie
    English director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chapel, Bridge Street, Driffield, YO25 6DA

      IIF 32
  • Simpson, Jamie
    British business executive born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Antonine House, Above And Beyond Mentoring, Callendar Business Park, Falkirk, FK1 1XE, United Kingdom

      IIF 33
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 34
  • Simpson, Jamie
    British business person born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imperial House 21-25, North Street, Bromley, BR1 1SD, United Kingdom

      IIF 35 IIF 36
  • Simpson, Jamie
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imperial House 21-25, North Street, Bromley, BR1 1SD, United Kingdom

      IIF 37
    • icon of address Suite 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 38
    • icon of address C4di @ The Dock, Queen Street, Hull, HU1 1UU, England

      IIF 39
    • icon of address C4di, 31-38 Queen Street, Hull, HU1 1UU, England

      IIF 40
    • icon of address C4di, 31-38 Queen Street, Hull, HU1 1UU, England

      IIF 41
    • icon of address C4di At The Dock 31-38, Queen Street, Hull, HU1 1UU, England

      IIF 42
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 43
    • icon of address 3 Button Street, Swanley, BR8 3DY, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address 3 Button Street, Swanley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-01-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address C4di 31-38 Queen Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    icon of address C4di At The Dock 31-38 Queen Street, Hull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-09-08 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Imperial House 21-25 North Street, Bromley, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 24 - Has significant influence or controlOE
  • 8
    icon of address C4di Queen Street, Hull, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ 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
  • 9
    icon of address C4di @ The Dock, Queen Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    MADEIRA HOME CARE LTD - 2017-02-14
    icon of address 72 West Street, Portchester, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -31,225 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    TEKNET MEDIA GROUP LIMITED - 2023-09-15
    icon of address Imperial House 21-25 North Street, Bromley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    120 GBP2024-04-30
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Imperial House 21-25 North Street, Bromley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 36 - Director → ME
  • 13
    ANDOLINI INVESTMENT GROUP LTD - 2020-12-18
    icon of address 3 Button Street, Swanley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    icon of address C4di 31-38 Queen Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    icon of address Antonine House Above And Beyond Mentoring, Callendar Business Park, Falkirk, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,776 GBP2021-11-30
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of address 699 Warwick Road, Solihull, England
    Active Corporate
    Equity (Company account)
    3,280 GBP2021-06-30
    Officer
    icon of calendar 2021-04-13 ~ 2021-10-04
    IIF 17 - Director → ME
  • 2
    icon of address 6 Hagley Road, Halesowen, England
    Active Corporate
    Equity (Company account)
    560 GBP2021-01-31
    Officer
    icon of calendar 2021-04-13 ~ 2021-10-04
    IIF 18 - Director → ME
  • 3
    icon of address 13 West Street, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-21 ~ 2021-10-04
    IIF 14 - Director → ME
  • 4
    icon of address 699 Warwick Road, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-17 ~ 2021-10-04
    IIF 12 - Director → ME
  • 5
    icon of address 3 Button Street, Swanley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-03 ~ 2021-10-04
    IIF 19 - Director → ME
  • 6
    icon of address 68 Hiltingbury Road, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-24 ~ 2021-10-04
    IIF 13 - Director → ME
  • 7
    icon of address 699 Warwick Road, Solihull, England
    Dissolved Corporate (5 offsprings)
    Officer
    icon of calendar 2021-01-25 ~ 2021-10-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2021-10-04
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    GREENWORLD WHOLESALE LTD - 2021-11-19
    icon of address 19 Cherry Garden Avenue, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    126,100 GBP2021-10-30
    Officer
    icon of calendar 2021-12-08 ~ 2022-01-07
    IIF 10 - Director → ME
  • 9
    icon of address 68 Hiltingbury Road, Chandler's Ford, Eastleigh, England
    Active Corporate
    Equity (Company account)
    10,448 GBP2021-03-31
    Officer
    icon of calendar 2021-06-01 ~ 2021-10-04
    IIF 16 - Director → ME
  • 10
    icon of address 103 Stoke Road, Gosport, England
    Active Corporate
    Equity (Company account)
    12,504 GBP2021-04-30
    Officer
    icon of calendar 2021-03-08 ~ 2021-10-05
    IIF 11 - Director → ME
  • 11
    icon of address 25 Burgess Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,590 GBP2020-11-30
    Officer
    icon of calendar 2021-06-01 ~ 2021-10-04
    IIF 15 - Director → ME
  • 12
    MADEIRA HOME CARE LTD - 2017-02-14
    icon of address 72 West Street, Portchester, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -31,225 GBP2022-12-31
    Officer
    icon of calendar 2016-06-15 ~ 2020-12-19
    IIF 31 - Director → ME
  • 13
    icon of address Imperial House 21-25 North Street, Bromley, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-06 ~ 2025-03-13
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 14
    SMART TAG TECHNOLONY LIMITED - 2021-11-24
    GREENWORLD PACKAGING LIMITED - 2021-06-04
    icon of address 19 Cherry Garden Avenue, Folkestone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,100 GBP2021-10-30
    Officer
    icon of calendar 2021-12-08 ~ 2022-01-07
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.