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 Daniel John Simpson

    Related profiles found in government register
  • Mr Daniel John Simpson
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 1
  • Mr Daniel John Simpson
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Castlegate, Grantham, Lincs, NG31 6SF, England

      IIF 2
    • icon of address 15 Eton Garages, Lambolle Place, London, NW3 4PE, England

      IIF 3 IIF 4
  • Mr Dan Simpson
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Eton Garages, Lambolle Place, London, NW3 4PE, United Kingdom

      IIF 5
  • Mr Daniel John Simpson
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Eton Garages, Lambolle Place, London, NW3 4PE

      IIF 6
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 7 IIF 8
    • icon of address Kilnbrook House, Rose Kiln Lane, Reading, RG2 0BY

      IIF 9
  • Simpson, Daniel John
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7, Porton House, Birmingham Road, Stratford-upon-avon, Warwickshire, CV37 0AH, England

      IIF 10 IIF 11 IIF 12
  • Simpson, Daniel John
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Eton Garages, Lambolle Place, London, NW3 4PE, England

      IIF 13
  • Simpson, Daniel John
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Eton Garages, Lambolle Place, London, NW3 4PE, England

      IIF 14
    • icon of address 15, Eton Garages, Lambolle Place, London, NW3 4PE, United Kingdom

      IIF 15
  • Simpson, Daniel John
    British software developer born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Castlegate, Grantham, Lincs, NG31 6SF, England

      IIF 16
  • Simpson, Daniel
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166 Princes Road, Buckhurst Hill, Essex, IG9 5DJ

      IIF 17 IIF 18
    • icon of address Unit 3 Galaxy House, 32 Leonard St, London, EC2A 4LZ, England

      IIF 19
    • icon of address 28, The Glade, Woodford Green, Essex, IG8 0QA, United Kingdom

      IIF 20
  • Simpson, Daniel
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, Daniel John
    born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Eton Garages, Lambolle Place, London, NW3 4PE, United Kingdom

      IIF 28
  • Simpson, Daniel John
    British

    Registered addresses and corresponding companies
    • icon of address 28, The Glade, Woodford Green, Essex, IG8 0QA

      IIF 29
  • Simpson, Daniel John
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Eton Garages, Lambolle Place, London, NW3 4PE, United Kingdom

      IIF 30
  • Simpson, Daniel John
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-92, Regent Road, Leicester, Leics, LE1 7DD

      IIF 31
    • icon of address 15, Eton Garages, Lambolle Place, London, NW3 4PE, England

      IIF 32
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 33 IIF 34
    • icon of address Charlotte House, 1st Floor, 47-49 Charlotte Road, London, EC2A 3QT

      IIF 35
    • icon of address Front Office Right, 15 Eton Garages, Lambolle Place, London, NW3 4PE, United Kingdom

      IIF 36
    • icon of address 28, The Glade, Woodford Green, Essex, IG8 0QA

      IIF 37
  • Simpson, Daniel John
    British managing director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, The Glade, Woodford Green, Essex, IG8 0QA

      IIF 38
  • Simpson, Daniel John
    British none born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 86-92 Regent Road, Leicester, LE1 7DD, United Kingdom

      IIF 39
  • Simpson, Daniel
    British managing director

    Registered addresses and corresponding companies
    • icon of address 166 Princes Road, Buckhurst Hill, Essex, IG9 5DJ

      IIF 40
  • Simpson, Daniel

    Registered addresses and corresponding companies
    • icon of address 166 Princes Road, Buckhurst Hill, Essex, IG9 5DJ

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 15 Eton Garages Lambolle Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    CITADEL SOFTWARE INTERNATIONAL LIMITED - 2008-01-07
    PRIMAZE LIMITED - 2007-11-30
    icon of address Mountview 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -5,702 GBP2024-04-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Suite 7 Porton House, Birmingham Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address C/o Bridgestones Limited, 2 Cromwell Court, Oldham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    445,614 GBP2019-06-30
    Officer
    icon of calendar 2008-10-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    CADIS HUB LIMITED - 2012-03-06
    BURNS ECOMMERCE HOLDINGS LIMITED - 2011-02-14
    BROOMCO (2429) LIMITED - 2001-02-05
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 35 Jennings Road, St. Albans, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 3rd Floor, Hathaway House, Popes Drive, London, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    1,250,170 GBP2023-12-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 4 - Has significant influence or controlOE
  • 10
    GISSING TECHNOLOGY LIMITED - 2010-08-10
    icon of address 3rd Floor, Hathaway House, Popes Drive, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    170,196 GBP2023-12-31
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 13 - Director → ME
  • 11
    EMDAN LTD - 2011-03-10
    icon of address 15 Eton Garages, Lambolle Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    -26,806 GBP2024-01-31
    Officer
    icon of calendar 2011-01-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    NAMECO (NO.241) LIMITED - 2014-09-17
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    VOYAGER ANALYTICS LIMITED - 2016-07-25
    QUEST SPORTS INTEGRITY SOLUTIONS LIMITED - 2012-06-19
    icon of address Unit 3 Galaxy House, 32 Leonard St, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 19 - Director → ME
  • 14
    LOBO (STRATFORD) LTD - 2011-11-30
    icon of address Suite 7 Porton House, Birmingham Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 10 - Director → ME
Ceased 17
  • 1
    CITADEL SOFTWARE INTERNATIONAL LIMITED - 2008-01-07
    PRIMAZE LIMITED - 2007-11-30
    icon of address Mountview 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-01-10
    IIF 40 - Secretary → ME
  • 2
    INVESTMASTER GROUP LIMITED - 2001-12-03
    icon of address 3rd Floor 86-92 Regent Road, Leicester, Leics
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-23 ~ 2011-11-24
    IIF 27 - Director → ME
  • 3
    icon of address Broadgate Quarter, Snowden Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2008-09-02
    IIF 18 - Director → ME
  • 4
    DION GLOBAL SOLUTIONS (LONDON) LIMITED - 2019-09-26
    INVESTMASTER GROUP LIMITED - 2012-01-25
    ADMINSOURCE (UK) LIMITED - 2001-12-03
    GM COMPUTERS 1999 LIMITED - 1999-10-11
    M M & S (2540) LIMITED - 1999-09-21
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    492,231 GBP2023-12-31
    Officer
    icon of calendar 2011-11-23 ~ 2011-11-24
    IIF 26 - Director → ME
  • 5
    AUGAUST ESTATES LIMITED - 2003-09-22
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,101.24 GBP2022-12-31
    Officer
    icon of calendar 2003-12-01 ~ 2007-08-02
    IIF 22 - Director → ME
  • 6
    icon of address 35 Jennings Road, St. Albans, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-05-31 ~ 2022-05-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -583,362 GBP2023-12-31
    Officer
    icon of calendar 2010-10-11 ~ 2011-11-24
    IIF 39 - Director → ME
  • 8
    icon of address 3rd Floor 86-92 Regent Road, Leicester, Leics
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-08 ~ 2011-11-24
    IIF 31 - Director → ME
  • 9
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2008-03-25
    IIF 21 - Director → ME
  • 10
    SPECIALIST SOFTWARE HOLDINGS LIMITED - 2015-04-21
    YOURCO 241 LIMITED - 2011-07-28
    icon of address Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2013-06-17 ~ 2018-05-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    JULY 10 LIMITED - 2009-01-22
    icon of address Roppeleghs, West End Lane, Haslemere, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    258,281 GBP2024-12-31
    Officer
    icon of calendar 2008-07-10 ~ 2009-02-20
    IIF 37 - Director → ME
    icon of calendar 2008-07-10 ~ 2009-01-01
    IIF 29 - Secretary → ME
  • 12
    CADIS SOFTWARE HUB LIMITED - 2012-07-06
    BURNS E-COMMERCE SOLUTIONS LIMITED - 2011-04-08
    BURNS MANAGEMENT CONSULTANTS LIMITED - 2001-06-25
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-08 ~ 2012-06-01
    IIF 35 - Director → ME
  • 13
    CADIS SOFTWARE LIMITED - 2012-07-06
    ACS CONSULTING (UK) LIMITED - 2008-01-07
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-03 ~ 2012-06-01
    IIF 23 - Director → ME
    icon of calendar 2008-01-10 ~ 2008-06-01
    IIF 41 - Secretary → ME
  • 14
    icon of address 2 Seething Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    209,574 GBP2023-12-31
    Officer
    icon of calendar 2019-04-18 ~ 2020-01-24
    IIF 36 - Director → ME
  • 15
    INVESTMASTER REPORTING LIMITED - 2011-11-16
    CADIS REPORTING LIMITED - 2010-10-12
    icon of address Roppeleghs, West End Lane, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2011-12-01
    IIF 20 - Director → ME
  • 16
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -1,837,659 GBP2023-01-01 ~ 2023-09-30
    Officer
    icon of calendar 2009-06-30 ~ 2011-12-29
    IIF 24 - Director → ME
  • 17
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -5,900 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2003-12-01 ~ 2007-08-02
    IIF 25 - 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.