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 Dan Simpson

    Related profiles found in government register
  • 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 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
  • Simpson, Daniel
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Galaxy House, 32 Leonard St, London, EC2A 4LZ, England

      IIF 5
  • 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 6 IIF 7
    • icon of address 28, The Glade, Woodford Green, Essex, IG8 0QA, United Kingdom

      IIF 8
  • Simpson, Daniel
    British director born in July 1975

    Resident in England

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

    Resident in England

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

      IIF 16
    • icon of address 15, Eton Garages, Lambolle Place, London, NW3 4PE, England

      IIF 17
    • icon of address 15, Eton Garages, Lambolle Place, London, NW3 4PE, United Kingdom

      IIF 18
  • 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 19
  • 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 20
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 21 IIF 22
    • icon of address Kilnbrook House, Rose Kiln Lane, Reading, RG2 0BY

      IIF 23
  • 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 24
  • Simpson, Daniel
    British managing director

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

      IIF 25
  • Simpson, Daniel John
    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, United Kingdom

      IIF 26
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 27 IIF 28
  • 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 29
    • icon of address 15, Eton Garages, Lambolle Place, London, NW3 4PE, England

      IIF 30
    • icon of address Charlotte House, 1st Floor, 47-49 Charlotte Road, London, EC2A 3QT

      IIF 31
    • icon of address Front Office Right, 15 Eton Garages, Lambolle Place, London, NW3 4PE, United Kingdom

      IIF 32
    • icon of address 28, The Glade, Woodford Green, Essex, IG8 0QA

      IIF 33
  • 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 34
  • 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 35
  • Simpson, Daniel John
    British

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

      IIF 36
  • Simpson, Daniel

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

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 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 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    PRIMAZE LIMITED - 2007-11-30
    CITADEL SOFTWARE INTERNATIONAL LIMITED - 2008-01-07
    icon of address Mountview 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    IIF 34 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 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 28 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    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 6 - Director → ME
  • 6
    icon of address 35 Jennings Road, St. Albans, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 3rd Floor, Hathaway House, Popes Drive, London, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    3,836,688 GBP2024-12-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 4 - Has significant influence or controlOE
  • 8
    GISSING TECHNOLOGY LIMITED - 2010-08-10
    icon of address 3rd Floor, Hathaway House, Popes Drive, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -55,858 GBP2024-12-31
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 17 - Director → ME
  • 9
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    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 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    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 5 - Director → ME
Ceased 17
  • 1
    PRIMAZE LIMITED - 2007-11-30
    CITADEL SOFTWARE INTERNATIONAL LIMITED - 2008-01-07
    icon of address Mountview 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-01-10
    IIF 25 - 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 15 - 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 7 - Director → ME
  • 4
    M M & S (2540) LIMITED - 1999-09-21
    DION GLOBAL SOLUTIONS (LONDON) LIMITED - 2019-09-26
    GM COMPUTERS 1999 LIMITED - 1999-10-11
    INVESTMASTER GROUP LIMITED - 2012-01-25
    ADMINSOURCE (UK) LIMITED - 2001-12-03
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,089,549 GBP2024-12-31
    Officer
    icon of calendar 2011-11-23 ~ 2011-11-24
    IIF 14 - Director → ME
  • 5
    AUGAUST ESTATES LIMITED - 2003-09-22
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,101.24 GBP2022-12-31
    Officer
    icon of calendar 2003-12-01 ~ 2007-08-02
    IIF 10 - 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 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -583,677 GBP2024-12-31
    Officer
    icon of calendar 2010-10-11 ~ 2011-11-24
    IIF 35 - 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 29 - 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 9 - Director → ME
  • 10
    YOURCO 241 LIMITED - 2011-07-28
    SPECIALIST SOFTWARE HOLDINGS LIMITED - 2015-04-21
    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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 23 - 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 33 - Director → ME
    icon of calendar 2008-07-10 ~ 2009-01-01
    IIF 36 - Secretary → ME
  • 12
    BURNS E-COMMERCE SOLUTIONS LIMITED - 2011-04-08
    BURNS MANAGEMENT CONSULTANTS LIMITED - 2001-06-25
    CADIS SOFTWARE HUB LIMITED - 2012-07-06
    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 31 - Director → ME
  • 13
    ACS CONSULTING (UK) LIMITED - 2008-01-07
    CADIS SOFTWARE LIMITED - 2012-07-06
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-03 ~ 2012-06-01
    IIF 11 - Director → ME
    icon of calendar 2008-01-10 ~ 2008-06-01
    IIF 37 - 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 32 - 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 8 - Director → ME
  • 16
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (4 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 12 - Director → ME
  • 17
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    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 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 12 November 2025 and licensed under the Open Government Licence v3.0.