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
    • 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
    • 3 Castlegate, Grantham, Lincs, NG31 6SF, England

      IIF 2
    • 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
    • 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
    • 15, Eton Garages, Lambolle Place, London, NW3 4PE

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

      IIF 7 IIF 8
    • 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
    • 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
    • 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
    • 15 Eton Garages, Lambolle Place, London, NW3 4PE, England

      IIF 14
    • 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
    • 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
    • 166 Princes Road, Buckhurst Hill, Essex, IG9 5DJ

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

      IIF 19
    • 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
    • 15 Eton Garages, Lambolle Place, London, NW3 4PE, United Kingdom

      IIF 28
  • Simpson, Daniel John
    British

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

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

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

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

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

      IIF 36
    • 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
    • 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
    • 3rd, Floor, 86-92 Regent Road, Leicester, LE1 7DD, United Kingdom

      IIF 39
  • Simpson, Daniel
    British managing director

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

      IIF 40
  • Simpson, Daniel

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

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    15 Eton Garages Lambolle Place, London, United Kingdom
    Corporate (2 parents)
    Officer
    2015-10-16 ~ now
    IIF 28 - llp-designated-member → ME
    Person with significant control
    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
    Mountview 1148 High Road, Whetstone, London
    Dissolved corporate (2 parents)
    Officer
    2007-11-23 ~ dissolved
    IIF 38 - director → ME
  • 3
    45 Gresham Street, London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -5,702 GBP2024-04-30
    Officer
    2019-04-10 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    45 Gresham Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2018-11-13 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    Suite 7 Porton House, Birmingham Road, Stratford-upon-avon, Warwickshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-24 ~ dissolved
    IIF 11 - director → ME
  • 6
    C/o Bridgestones Limited, 2 Cromwell Court, Oldham
    Corporate (3 parents)
    Equity (Company account)
    445,614 GBP2019-06-30
    Officer
    2008-10-31 ~ now
    IIF 12 - director → ME
    Person with significant control
    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
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved corporate (9 parents)
    Officer
    2009-02-13 ~ dissolved
    IIF 17 - director → ME
  • 8
    35 Jennings Road, St. Albans, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-05-31 ~ dissolved
    IIF 14 - director → ME
  • 9
    3rd Floor, Hathaway House, Popes Drive, London, England
    Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    1,250,170 GBP2023-12-31
    Officer
    2021-08-20 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 4 - Has significant influence or controlOE
  • 10
    GISSING TECHNOLOGY LIMITED - 2010-08-10
    3rd Floor, Hathaway House, Popes Drive, London, England
    Corporate (7 parents)
    Equity (Company account)
    170,196 GBP2023-12-31
    Officer
    2022-02-14 ~ now
    IIF 13 - director → ME
  • 11
    EMDAN LTD - 2011-03-10
    15 Eton Garages, Lambolle Place, London
    Corporate (2 parents)
    Equity (Company account)
    -26,806 GBP2024-01-31
    Officer
    2011-01-24 ~ now
    IIF 15 - director → ME
    Person with significant control
    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
    3 Castlegate, Grantham, Lincolnshire, England
    Corporate (4 parents)
    Officer
    2024-10-30 ~ now
    IIF 16 - director → ME
    Person with significant control
    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
    Unit 3 Galaxy House, 32 Leonard St, London, England
    Corporate (4 parents)
    Officer
    2024-06-20 ~ now
    IIF 19 - director → ME
  • 14
    LOBO (STRATFORD) LTD - 2011-11-30
    Suite 7 Porton House, Birmingham Road, Stratford-upon-avon, Warwickshire, England
    Dissolved corporate (2 parents)
    Officer
    2009-06-30 ~ dissolved
    IIF 10 - director → ME
Ceased 17
  • 1
    CITADEL SOFTWARE INTERNATIONAL LIMITED - 2008-01-07
    PRIMAZE LIMITED - 2007-11-30
    Mountview 1148 High Road, Whetstone, London
    Dissolved corporate (2 parents)
    Officer
    2007-11-23 ~ 2008-01-10
    IIF 40 - secretary → ME
  • 2
    INVESTMASTER GROUP LIMITED - 2001-12-03
    3rd Floor 86-92 Regent Road, Leicester, Leics
    Dissolved corporate (2 parents)
    Officer
    2011-11-23 ~ 2011-11-24
    IIF 27 - director → ME
  • 3
    Broadgate Quarter, Snowden Street, London, England
    Dissolved corporate (4 parents)
    Officer
    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
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    492,231 GBP2023-12-31
    Officer
    2011-11-23 ~ 2011-11-24
    IIF 26 - director → ME
  • 5
    AUGAUST ESTATES LIMITED - 2003-09-22
    30 Finsbury Square, London
    Corporate (2 parents)
    Equity (Company account)
    5,101.24 GBP2022-12-31
    Officer
    2003-12-01 ~ 2007-08-02
    IIF 22 - director → ME
  • 6
    35 Jennings Road, St. Albans, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    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
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -583,362 GBP2023-12-31
    Officer
    2010-10-11 ~ 2011-11-24
    IIF 39 - director → ME
  • 8
    3rd Floor 86-92 Regent Road, Leicester, Leics
    Dissolved corporate (2 parents)
    Officer
    2009-12-08 ~ 2011-11-24
    IIF 31 - director → ME
  • 9
    56 Palmerston Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2007-06-06 ~ 2008-03-25
    IIF 21 - director → ME
  • 10
    SPECIALIST SOFTWARE HOLDINGS LIMITED - 2015-04-21
    YOURCO 241 LIMITED - 2011-07-28
    Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Officer
    2013-06-17 ~ 2018-05-31
    IIF 32 - director → ME
    Person with significant control
    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
    Roppeleghs, West End Lane, Haslemere, Surrey
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    242,998 GBP2023-12-31
    Officer
    2008-07-10 ~ 2009-02-20
    IIF 37 - director → ME
    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
    4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-03-08 ~ 2012-06-01
    IIF 35 - director → ME
  • 13
    CADIS SOFTWARE LIMITED - 2012-07-06
    ACS CONSULTING (UK) LIMITED - 2008-01-07
    30 Finsbury Square, London
    Corporate (4 parents, 1 offspring)
    Officer
    2005-10-03 ~ 2012-06-01
    IIF 23 - director → ME
    2008-01-10 ~ 2008-06-01
    IIF 41 - secretary → ME
  • 14
    2 Seething Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    209,574 GBP2023-12-31
    Officer
    2019-04-18 ~ 2020-01-24
    IIF 36 - director → ME
  • 15
    INVESTMASTER REPORTING LIMITED - 2011-11-16
    CADIS REPORTING LIMITED - 2010-10-12
    Roppeleghs, West End Lane, Haslemere, Surrey
    Dissolved corporate (2 parents)
    Officer
    2009-04-08 ~ 2011-12-01
    IIF 20 - director → ME
  • 16
    3 Field Court, Gray's Inn, London
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,837,659 GBP2023-01-01 ~ 2023-09-30
    Officer
    2009-06-30 ~ 2011-12-29
    IIF 24 - director → ME
  • 17
    30 Finsbury Square, London
    Corporate (3 parents)
    Profit/Loss (Company account)
    -5,900 GBP2022-01-01 ~ 2022-12-31
    Officer
    2003-12-01 ~ 2007-08-02
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.