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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Simpson, Andrea Sheila

    Related profiles found in government register
  • Simpson, Andrea Sheila
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Raikes Court, Welton, Brough, North Humberside, HU15 1PG, England

      IIF 1
    • 1, Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, TS17 9JY, United Kingdom

      IIF 2
  • Simpson, Andrea Sheila
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Lufton Close, Ingleby Barwick, TS17 5LR, United Kingdom

      IIF 3
    • 7, Chilton Close, Hardwick, Stockton On Tees, TS19 8SS, England

      IIF 4
    • 1, Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JY, England

      IIF 5 IIF 6 IIF 7
    • 8, Lufton Close, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5LR, England

      IIF 8
    • 1, Sadler Forster Way, Thornaby, TS17 9JY, England

      IIF 9
  • Simpson, Andrea Shelia
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bessemer Crescent, Stockton-on-tees, Cleveland, TS19 8US, United Kingdom

      IIF 10
  • Simpson, Andrea Shiela
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7 Eggleston Court, Riverside Park, Middlesbrough, Cleveland, TS2 1RU, England

      IIF 11
  • Mrs Andrea Simpson
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Raikes Court, Welton, Brough, North Humberside, HU15 1PG

      IIF 12
    • 7, Chilton Close, Hardwick, Stockton On Tees, TS19 8SS, England

      IIF 13
    • 1, Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JY

      IIF 14 IIF 15 IIF 16
    • 1, Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JY, England

      IIF 18
    • C/o Begbies Traynor Levelq Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 19
    • C/o Begbies Traynor (central ) Llp Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 20
    • 1, Sadler Forster Way, Thornaby, TS17 9JY

      IIF 21
  • Andrea Simpson
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7, Eggleston Court, Middlesbrough, TS2 1RU, England

      IIF 22
  • Mrs Andrea Sheila Simpson
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fishbourne Grove, Ingleby Barwick, Stockton-on-tees, TS17 5LG, England

      IIF 23
  • Mrs Andrea Shiela Simpson
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7 Eggleston Court, Riverside Park, Middlesbrough, Cleveland, TS2 1RU, England

      IIF 24
  • Simpson, Andrea Sheila

    Registered addresses and corresponding companies
    • 1, Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JY, England

      IIF 25
    • 1, Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, TS17 9JY, United Kingdom

      IIF 26
  • Simpson, Andrea Shiela

    Registered addresses and corresponding companies
    • 1, Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JY, England

      IIF 27
child relation
Offspring entities and appointments 14
  • 1
    DGS WAREHOUSING LTD
    09912295
    7 Chilton Close, Hardwick, Stockton On Tees, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-12-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HANDY CASE ONLINE LIMITED
    08953506
    8 Raikes Court, Welton, Brough, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 3 - Director → ME
  • 3
    HYDRO HEAVEN LTD
    - now 13590028
    BAILEY AND COCO LIMITED - 2023-02-21
    C/o Begbies Traynor Levelq Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Person with significant control
    2023-02-28 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HYDROHAVEN LIMITED
    14636945
    7 Eggleston Court, Riverside Park, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-03 ~ 2023-02-20
    IIF 11 - Director → ME
    Person with significant control
    2023-02-03 ~ 2023-02-20
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    JJSA HOLDINGS LIMITED
    08098897
    8 Raikes Court, Welton, Brough, North Humberside
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-06-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MOBILE CASE COVER & ACCESSORIES LTD
    08100202
    8 Raikes Court, Welton, Brough, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 1 - Director → ME
  • 7
    MOBILE MADHOUSE LIMITED
    - now 06765518
    OFFICE & LEISURE SUPPLIES LIMITED
    - 2012-04-13 06765518
    1 Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 10 - Director → ME
    2008-12-04 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    OPTIMUMS INNOVATIONS LIMITED
    16269486
    7 Eggleston Court, Middlesbrough, England
    Active Corporate (2 parents)
    Person with significant control
    2025-02-22 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PEA SOUP DIGITAL LIMITED
    - now 09283426
    PJA ONLINE MARKETING LIMITED
    - 2014-12-22 09283426
    1 Sadler Forster Way, Thornaby
    Dissolved Corporate (2 parents)
    Officer
    2014-10-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PJA DISTRIBUTION GROUP LIMITED
    08942773
    1 Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PJA DISTRIBUTION LIMITED
    07266077
    Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Liquidation Corporate (2 parents)
    Officer
    2014-07-01 ~ 2019-02-14
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-02-14
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    2019-02-14 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PJA DISTRIBUTION PROPERTIES LIMITED
    - now 08535045
    PJA DISTRIBUTION HOLDINGS LIMITED
    - 2013-11-29 08535045
    1 Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2013-05-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PJA HOME TRADING LIMITED
    09051870
    1 Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SAVISTO LIMITED
    09283436
    C/o Begbies Traynor (central ) Llp Levelq Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Officer
    2015-03-13 ~ 2019-02-14
    IIF 2 - Director → ME
    2015-12-01 ~ 2019-02-14
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.