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

Mr David Stuart Simpkins

    Related profiles found in government register
  • Mr David Stuart Simpkins
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a Market Street Alton Hampshire, 13a Market Street, Alton, Hampshire, GU34 1HA, United Kingdom

      IIF 1
    • 61 Mount Pleasant Road, Alton, GU34 2RP, England

      IIF 2
    • 61 Mount Pleasant Road, Alton, Hampshire, GU34 2RP

      IIF 3
    • 61 Mount Pleasant Road, Mount Pleasant Road, Alton, GU34 2RP, United Kingdom

      IIF 4
    • Berkeley House, Amery Street, Alton, Hampshire, GU34 1HN, United Kingdom

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Simpkins, David Stuart
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Mount Pleasant Road, Alton, GU34 2RP, England

      IIF 7
    • 61 Mount Pleasant Road, Alton, Hampshire, GU34 2RP

      IIF 8
    • Minerva House, 15a Turk Street, Alton, GU34 1AG, United Kingdom

      IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Simpkins, David Stuart
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Mount Pleasant Road, Alton, Hampshire, GU34 2RP, England

      IIF 11 IIF 12
  • Simpkins, David Stuart
    British legal advisor born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Oriental Road, Woking, Surrey, GU22 7AW, England

      IIF 13
  • Simpkins, David Stuart
    British solicitor born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Mount Pleasant Road, Alton, GU34 2RP, England

      IIF 14
    • 61, Mount Pleasant Road, Alton, Hampshire, GU34 2RP, England

      IIF 15
    • 61 Mount Pleasant Road, Mount Pleasant Road, Alton, GU34 2RP, United Kingdom

      IIF 16
    • The Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7YG, England

      IIF 17
  • Simpkins, David Stuart
    British solicitor and legal council born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley House, Amery Street, Alton, Hampshire, GU34 1HN, United Kingdom

      IIF 18
  • Mr David Simpkins
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • 61, Mount Pleasant Road, Alton, Hampshire, GU34 2RP, England

      IIF 19
  • Simpkins, David Stuart
    British solicitor born in April 1946

    Registered addresses and corresponding companies
  • Simpkins, David Stuart
    British

    Registered addresses and corresponding companies
    • Woodford House, 41 Coastal Road, East Preston, West Sussex, BN16 1SN

      IIF 24 IIF 25
    • The Old Rectory Petworth Road, Chiddingfold, Godalming, Surrey, GU8 4UF

      IIF 26 IIF 27
  • Simpkins, David Stuart
    British solicitor

    Registered addresses and corresponding companies
    • The Old Rectory Petworth Road, Chiddingfold, Godalming, Surrey, GU8 4UF

      IIF 28
  • Simpkins, David Stuart

    Registered addresses and corresponding companies
    • Minerva House, 15a Turk Street, Alton, GU34 1AG, United Kingdom

      IIF 29
    • Flat 6, The Fosters, Angmering Lane, East Preston, West Susex, BN16 2TT, United Kingdom

      IIF 30
    • The Old Rectory Petworth Road, Chiddingfold, Godalming, Surrey, GU8 4UF

      IIF 31
    • 14, Oriental Road, Woking, Surrey, GU22 7AW, U.k

      IIF 32
  • Simpkins, David

    Registered addresses and corresponding companies
    • 61 Mount Pleasant Road, Alton, GU34 2RP, England

      IIF 33
    • 61, Mount Pleasant Road, Alton, Hampshire, GU34 2RP, England

      IIF 34 IIF 35
    • 14 Oriental Road, Woking, Surrey, GU22 7AW, England

      IIF 36
child relation
Offspring entities and appointments 22
  • 1
    10 MILDMAY GROVE SOUTH LIMITED
    04365015
    10 Mildmay Grove South, Top Floor Flat, Islington, London
    Active Corporate (13 parents)
    Officer
    2002-02-01 ~ 2002-03-05
    IIF 23 - Director → ME
  • 2
    ACELL INDUSTRIES UK LIMITED
    08680134
    61 Mount Pleasant Road, Alton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-06 ~ dissolved
    IIF 11 - Director → ME
    2013-09-06 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    BOLT BURDON SECRETARIES LIMITED
    03666804
    Providence House Providence Place, Islington, London
    Active Corporate (11 parents, 86 offsprings)
    Officer
    1999-02-24 ~ 2004-08-11
    IIF 22 - Director → ME
    1999-02-24 ~ 2004-08-11
    IIF 28 - Secretary → ME
  • 4
    COSTRETURN LIMITED
    02685737
    40 Brighton Road, Sutton, England
    Dissolved Corporate (12 parents)
    Officer
    2001-08-15 ~ 2003-04-10
    IIF 27 - Secretary → ME
  • 5
    DEFENCE RESEARCH LIMITED
    08603619
    3 Gloster Court, Whittle Avenue Segensworth West, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-10 ~ dissolved
    IIF 12 - Director → ME
    2013-07-10 ~ dissolved
    IIF 34 - Secretary → ME
  • 6
    GORILLA CORPORATION EMEA LTD
    07320352
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (4 parents)
    Officer
    2012-07-02 ~ 2012-07-30
    IIF 17 - Director → ME
    2012-05-21 ~ 2012-07-30
    IIF 30 - Secretary → ME
  • 7
    ICE DATA DERIVATIVES UK LIMITED - now
    CREDIT MARKET ANALYSIS LIMITED
    - 2019-08-01 04337482
    2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (47 parents, 2 offsprings)
    Officer
    2001-12-11 ~ 2002-02-20
    IIF 21 - Director → ME
  • 8
    KINGSLEY BOND SOLICITORS LIMITED
    - now 12445468
    STUART LEGAL LIMITED
    - 2025-08-05 12445468
    Linden House, Crowhurst Mead, Godstone, England
    Active Corporate (6 parents)
    Officer
    2020-02-05 ~ now
    IIF 9 - Director → ME
    2020-02-05 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MISSION FOR MIGRANTS
    09408325 07642811
    14 Oriental Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2015-01-27 ~ dissolved
    IIF 13 - Director → ME
    2015-01-27 ~ dissolved
    IIF 36 - Secretary → ME
  • 10
    NATIONAL COUNCIL FOR VOLUNTARY YOUTH SERVICES
    04385383
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (66 parents)
    Officer
    2002-03-01 ~ 2002-03-07
    IIF 20 - Director → ME
  • 11
    ORIENTAL ROAD PROPERTY LIMITED
    - now 07642811
    MISSION FOR MIGRANTS LIMITED - 2013-08-22
    14 Oriental Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-05-21 ~ dissolved
    IIF 32 - Secretary → ME
  • 12
    ROBERT SIMMONS LEGAL SERVICES LIMITED
    06730821
    3 Priory Court, Tuscam Way, Camberley, England
    Active Corporate (5 parents)
    Officer
    2019-01-11 ~ 2020-03-12
    IIF 7 - Director → ME
  • 13
    ROKAM RESTAURANTS LIMITED
    11132291
    Wheatley Oast, Wheatley Lane, Kingsley, Bordon, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-04 ~ dissolved
    IIF 14 - Director → ME
    2018-01-04 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2018-01-04 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 14
    SAMSARA LEGAL CONSULTANCY SERVICES LTD
    14595761
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 15
    SAMSARA LEGAL SERVICES LIMITED
    - now 07570454
    INCAB ADVERTISING (UK) LIMITED
    - 2015-06-09 07570454 07570418
    61 Mount Pleasant Road, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 16
    SIEM SHIPOWNING RORO LIMITED - now
    STAR REEFERS TRADING LIMITED - 2021-07-15
    ALBION REEFER TRADING LIMITED
    - 2004-05-04 02669815
    BLUE STAR REEFERS LIMITED - 1998-02-27
    EXPECTEASY LIMITED - 1992-01-08
    40 Brighton Road, Sutton, England
    Active Corporate (16 parents)
    Officer
    2001-08-15 ~ 2003-01-24
    IIF 31 - Secretary → ME
  • 17
    SIEM SHIPPING UK LIMITED - now
    STAR REEFERS UK LIMITED - 2017-11-27
    ALBION REEFERS LIMITED
    - 2003-11-05 02857005
    BLUE STAR REEFER TRADING LIMITED - 1998-02-27
    FREDERICK LEYLAND & COMPANY LIMITED - 1997-12-30
    VESTEY GROUP LIMITED - 1995-06-30
    40 Brighton Road, Sutton, England
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2001-08-15 ~ 2003-01-24
    IIF 24 - Secretary → ME
  • 18
    SPORTSGATE LIMITED
    03691845
    16 Courtlands Drive, Watford, Herts
    Dissolved Corporate (10 parents)
    Officer
    2003-04-29 ~ dissolved
    IIF 25 - Secretary → ME
  • 19
    ST ANNE'S HESSENFORD LIMITED
    12135001
    4 Sidings Court, Doncaster, England
    Active Corporate (8 parents)
    Officer
    2019-08-02 ~ 2024-07-30
    IIF 8 - Director → ME
    Person with significant control
    2019-08-02 ~ 2024-07-30
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 20
    STAR REEFERS LIMITED
    - now 02462769
    GREATPHASE LIMITED - 1990-03-14
    40 Brighton Road, Sutton, England
    Dissolved Corporate (11 parents)
    Officer
    2001-08-15 ~ 2003-04-10
    IIF 26 - Secretary → ME
  • 21
    THE RESTAURANT INVESTMENT PARTNERSHIP LIMITED
    11141446
    Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 22
    THE SOUTH BEACH DINER LIMITED
    11346983
    61 Mount Pleasant Road, Mount Pleasant Road, Alton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.