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, John Nicol

    Related profiles found in government register
  • Simpson, John Nicol
    British bank officer born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 106, Teddington Park Road, Teddington, Middlesex, TW11 8NE

      IIF 1
  • Simpson, John Nicol
    British banker born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 106, Teddington Park Road, Teddington, Middlesex, TW11 8NE

      IIF 2 IIF 3
  • Simpson, John Nicol
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW

      IIF 4
    • The Innovation Centre (hfs), Hornbeam Park, Hookstone Road, Harrogate, HG2 8QT, England

      IIF 5
    • Brook House, Ouse Walk, Huntingdon, PE29 3QW

      IIF 6
    • West Horsley Place, Epsom Road, West Horsley, Leatherhead, Surrey, KT24 6AN, England

      IIF 7
    • 4th Floor, 105 Piccadilly, London, W1J 7NJ

      IIF 8 IIF 9 IIF 10
    • Woodlands, 90 Bartholomew Street, Newbury, Berkshire, RG14 5EE

      IIF 13 IIF 14
    • Woodlands, 90 Bartholomew Street, Newbury, Berkshire, RG14 5EE, United Kingdom

      IIF 15
    • 106, Teddington Park Road, Teddington, Middlesex, TW11 8NE

      IIF 16 IIF 17 IIF 18
    • 106 Teddington Park Road, Teddington Park Road, Teddington, Middlesex, TW11 8NE, England

      IIF 19
    • 106, Teddington Park Road, Teddington, TW11 8NE

      IIF 20 IIF 21
    • 106, Teddington Park Road, Teddington, TW11 8NE, Uk

      IIF 22
  • Simpson, John Nicol
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF, England

      IIF 23
    • 4th Floor, 105 Piccadilly, London, W1J 7NJ

      IIF 24 IIF 25
    • 106, Teddington Park Road, Teddington, Middlesex, TW11 8NE

      IIF 26
  • Simpson, John Nicol
    British finance director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 106, Teddington Park Road, Teddington, Middlesex, TW11 8NE

      IIF 27 IIF 28
    • E T N A Community Centre, Habitats And Heritage, 13 Rosslyn Road, Twickenham, TW1 2AR, England

      IIF 29
  • Simpson, John Nicol
    British investment director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 106, Teddington Park Road, Teddington, Middlesex, TW11 8NE

      IIF 30 IIF 31
    • 106 Teddington Park Road, Teddington, TW11 8NE, United Kingdom

      IIF 32 IIF 33
  • Simpson, John Nicol
    British investment manager born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 106, Teddington Park Road, Teddington, Middlesex, TW11 8NE

      IIF 34
  • Simpson, John Nicol
    British shipping executive born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, John Nicol
    born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 39
  • Simpson, John Nicol
    British

    Registered addresses and corresponding companies
  • Simpson, John Nicol
    British shipping executive

    Registered addresses and corresponding companies
    • 106, Teddington Park Road, Teddington, Middlesex, TW11 8NE

      IIF 43
  • Mr John Nicol Simpson
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 106, Teddington Park Road, Teddington, Middx, TW11 8NE

      IIF 44
  • Simpson, John Nicol

    Registered addresses and corresponding companies
    • 106, Teddington Park Road, Teddington, TW11 8NE, United Kingdom

      IIF 45
  • John Nicol Simpson
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Teddington Park Road, Teddington, TW11 8NE, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 7
  • 1
    AWILCO DRILLING LIMITED - 2011-04-14
    7th Floor 50 Broadway, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2011-04-13 ~ now
    IIF 22 - director → ME
  • 2
    106 Teddington Park Road, Teddington, Middx
    Corporate (2 parents)
    Equity (Company account)
    2,441 GBP2024-03-31
    Officer
    2000-03-16 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Liberty House, 222 Regent Street, London, England
    Corporate (5 parents)
    Officer
    2004-01-23 ~ now
    IIF 37 - director → ME
  • 4
    150 Aldersgate Street, London
    Dissolved corporate (4 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 41 - secretary → ME
  • 5
    106 Teddington Park Road, Teddington, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    442,732 GBP2023-10-31
    Officer
    2019-10-18 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    West Horsley Place Epsom Road, West Horsley, Leatherhead, Surrey, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2016-08-05 ~ now
    IIF 32 - director → ME
  • 7
    MARY ROXBURGHE TRUST - 2020-02-21
    West Horsley Place Epsom Road, West Horsley, Leatherhead, Surrey, England
    Corporate (6 parents, 1 offspring)
    Officer
    2023-02-05 ~ now
    IIF 7 - director → ME
Ceased 34
  • 1
    Coombe Bury Cottage, Kingston Hill, Kingston Upon Thames, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,802 GBP2020-03-31
    Officer
    2002-11-01 ~ 2020-07-09
    IIF 17 - director → ME
  • 2
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2005-04-05 ~ 2024-04-03
    IIF 39 - llp-member → ME
  • 3
    105 Piccadilly, London, United Kingdom
    Corporate (7 parents)
    Officer
    2010-12-01 ~ 2013-03-31
    IIF 20 - director → ME
  • 4
    INHOCO 4037 LIMITED - 2004-06-08
    105 Piccadilly, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2005-04-14 ~ 2013-03-31
    IIF 10 - director → ME
  • 5
    INHOCO 4044 LIMITED - 2004-06-08
    105 Piccadilly, London, United Kingdom
    Corporate (7 parents)
    Officer
    2005-04-14 ~ 2013-03-31
    IIF 11 - director → ME
  • 6
    105 Piccadilly, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2010-12-01 ~ 2013-03-31
    IIF 21 - director → ME
  • 7
    INHOCO 4038 LIMITED - 2004-06-08
    105 Piccadilly, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2005-04-14 ~ 2013-03-31
    IIF 9 - director → ME
  • 8
    INHOCO 4039 LIMITED - 2004-06-08
    105 Piccadilly, London, United Kingdom
    Corporate (7 parents)
    Officer
    2005-04-14 ~ 2013-03-31
    IIF 8 - director → ME
  • 9
    105 Piccadilly, London, United Kingdom
    Corporate (7 parents)
    Officer
    2011-07-22 ~ 2013-03-31
    IIF 25 - director → ME
  • 10
    105 Piccadilly, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2011-07-22 ~ 2013-03-31
    IIF 24 - director → ME
  • 11
    UNION LIMITED - 2002-04-29
    UNION DISCOUNT COMPANY OF LONDON P.L.C.(THE) - 1994-02-24
    Victoria Mills Victoria Lane, Golcar, Huddersfield, West Yorkshire, England
    Corporate (6 parents, 4 offsprings)
    Officer
    1996-02-22 ~ 2001-06-22
    IIF 18 - director → ME
  • 12
    LUMINUS GROUP LIMITED - 2019-06-10
    305 Gray's Inn Road, London, England
    Corporate (15 parents, 2 offsprings)
    Officer
    2017-04-25 ~ 2018-03-26
    IIF 4 - director → ME
  • 13
    DEN NORSKE NOMINEES LTD. - 1990-12-05
    DNC NOMINEES LIMITED - 1990-04-17
    NORDIC BANK NOMINEES LIMITED - 1986-01-01
    8th Floor, The Walbrook Building 8th Floor, The Walbrook Building, 25 Walbrook, London
    Corporate (3 parents, 3 offsprings)
    Officer
    ~ 2000-04-10
    IIF 2 - director → ME
  • 14
    DEN NORSKE SYNDICATES LIMITED - 2014-07-16
    DEN NORSKE SWAP LIMITED - 2005-01-17
    IDEALBEGIN LIMITED - 1997-06-23
    8th Floor, The Walbrook Building 8th Floor, The Walbrook Building, 25 Walbrook, London
    Corporate (6 parents)
    Officer
    1997-06-02 ~ 2000-04-10
    IIF 1 - director → ME
  • 15
    THE ENVIRONMENT TRUST - 2018-09-11
    ENVIRONMENT TRUST FOR RICHMOND UPON THAMES - 2017-08-24
    Etna Community Centre, 13 Rosslyn Road, Twickenham
    Dissolved corporate (6 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2009-06-18 ~ 2014-11-07
    IIF 27 - director → ME
  • 16
    The Innovation Centre (hfs) Hornbeam Park, Hookstone Road, Harrogate, England
    Corporate (6 parents)
    Equity (Company account)
    547,259 GBP2023-02-28
    Officer
    2018-02-09 ~ 2019-01-22
    IIF 5 - director → ME
  • 17
    E T N A Community Centre Habitats And Heritage, 13 Rosslyn Road, Twickenham, England
    Corporate (7 parents)
    Equity (Company account)
    20,199 GBP2024-03-31
    Officer
    2015-12-14 ~ 2022-05-31
    IIF 29 - director → ME
  • 18
    EAST ANGLIAN STUDENT TENANCIES LIMITED - 2022-11-25
    BIDEAWHILE 449 LIMITED - 2005-01-11
    235 Foxhall Road, Ipswich, England
    Corporate (2 parents)
    Equity (Company account)
    462,719 GBP2024-03-31
    Officer
    2005-05-24 ~ 2017-09-15
    IIF 30 - director → ME
  • 19
    HUNTINGDONSHIRE HOUSING PARTNERSHIP LIMITED - 2007-11-20
    80 Cheapside, London, England
    Corporate (9 parents)
    Officer
    2017-07-26 ~ 2018-03-26
    IIF 6 - director → ME
  • 20
    C/o Marine Capital Limited 222 Regent Street, Liberty House, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-01-23 ~ 2008-12-19
    IIF 26 - director → ME
  • 21
    8th Floor, The Walbrook Building 8th Floor, The Walbrook Building, 25 Walbrook, London
    Corporate (3 parents)
    Officer
    ~ 2000-04-10
    IIF 3 - director → ME
  • 22
    PARADIGM COMMERCIAL PLC - 2019-11-28
    PARADIGM HOMES PLC - 2010-06-09
    CHILTERN ASSURED HOMES PLC - 2005-06-24
    WORTHY INVESTMENT IN SOCIAL HOUSING VII PLC - 1993-11-02
    SOURCEBALANCE PUBLIC LIMITED COMPANY - 1993-02-11
    1 Glory Park Avenue, Wooburn Green, High Wycombe, Buckinghamshire
    Corporate (13 parents)
    Officer
    2017-09-27 ~ 2023-03-31
    IIF 23 - director → ME
  • 23
    C/o Marine Capital Limited 222 Regent Street, Liberty House, London, United Kingdom
    Corporate (4 parents)
    Officer
    2006-08-23 ~ 2013-03-04
    IIF 36 - director → ME
  • 24
    INHOCO 4043 LIMITED - 2004-05-11
    105 Piccadilly, London, England
    Corporate (7 parents, 5 offsprings)
    Officer
    2005-04-14 ~ 2013-03-31
    IIF 12 - director → ME
  • 25
    STILLNESS 974 LIMITED - 2009-08-13
    Sovereign House, Basing View, Basingstoke, Hampshire, England
    Corporate (6 parents, 1 offspring)
    Officer
    2011-09-30 ~ 2017-01-26
    IIF 13 - director → ME
  • 26
    Sovereign House, Basing View, Basingstoke, Hampshire, England
    Corporate (6 parents)
    Officer
    2011-09-30 ~ 2017-01-26
    IIF 15 - director → ME
  • 27
    FLORIN HOMES LIMITED - 2020-07-01
    Sovereign House, Basing View, Basingstoke, Hampshire, England
    Corporate (5 parents)
    Officer
    2014-10-02 ~ 2017-01-26
    IIF 14 - director → ME
  • 28
    C/o Marine Capital Limited 222 Regent Street, Liberty House, London, United Kingdom
    Corporate (4 parents)
    Officer
    2006-08-23 ~ 2013-06-01
    IIF 35 - director → ME
  • 29
    Furzewick Farm, Manor Road, Wantage, Oxfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,316 GBP2021-12-31
    Officer
    2003-10-10 ~ 2007-01-01
    IIF 31 - director → ME
    2003-10-10 ~ 2007-01-01
    IIF 40 - secretary → ME
  • 30
    5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Corporate (4 parents)
    Officer
    2002-06-01 ~ 2006-01-03
    IIF 34 - director → ME
  • 31
    Teddington Memorial Hospital, Hampton Road, Teddington, Middlesex
    Corporate (7 parents)
    Officer
    2009-07-08 ~ 2010-03-26
    IIF 28 - director → ME
    2009-07-08 ~ 2010-08-09
    IIF 42 - secretary → ME
  • 32
    106 Teddington Park Road, Teddington, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    442,732 GBP2023-10-31
    Officer
    2019-10-18 ~ 2021-10-22
    IIF 45 - secretary → ME
  • 33
    C/o Marine Capital Limited 222 Regent Street, Liberty House, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    51 GBP2023-06-30
    Officer
    2005-10-17 ~ 2017-06-20
    IIF 38 - director → ME
    2005-06-20 ~ 2016-02-24
    IIF 43 - secretary → ME
  • 34
    MARY ROXBURGHE TRUST - 2020-02-21
    West Horsley Place Epsom Road, West Horsley, Leatherhead, Surrey, England
    Corporate (6 parents, 1 offspring)
    Officer
    2016-04-03 ~ 2019-06-28
    IIF 19 - 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.