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 Jamie Brent Simpson

    Related profiles found in government register
  • Mr Jamie Brent Simpson
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Three Gables Business Centre, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN, England

      IIF 1
    • 3, Button Street, Swanley, BR8 8DY, England

      IIF 2 IIF 3
  • Mr Jamie Simpson
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Imperial House 21-25, North Street, Bromley, BR1 1SD, United Kingdom

      IIF 4
    • 5, Hawk Crescent, Dalkeith, Midlothian, EH22 2RB, Scotland

      IIF 5
    • 5, Hawk Crescent, Dalkeith, Midlothian, EH22 2RB, United Kingdom

      IIF 6 IIF 7
    • 72, West Street, Portchester, Fareham, Hampshire, PO16 9UN, England

      IIF 8
    • Suite 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 9
    • Three Gables Business Centre Corner Hall, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN, England

      IIF 10 IIF 11 IIF 12
    • C4di At The Dock 31-38, Queen Street, Hull, HU1 1UU, England

      IIF 13
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 14
    • 5, Brayford Square, London, E1 0SG, England

      IIF 15
    • Onpoint Accounting, Lagmhor Office, Dunkeld, Perth, PH8 0AD, United Kingdom

      IIF 16
    • Innovation House, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 17
  • Mr Jamie Simpsons
    English born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Chapel, Bridge Street, Driffield, YO25 6DA

      IIF 18
  • Simpson, Jamie Brent
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Three Gables Business Centre, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN, England

      IIF 19
    • 699, Warwick Road, Solihull, B91 3DA, England

      IIF 20
    • 3, Button Street, Swanley, BR8 8DY, England

      IIF 21
    • 3, Button Street, Swanley, Kent, BR8 8DY, England

      IIF 22
  • Simpson, Jamie Brent
    British commercial director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Button Street, Swanley, BR8 8DY, England

      IIF 23
  • Simpson, Jamie Brent
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, Jamie Brent
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 699, Warwick Road, Solihull, B91 3DA, England

      IIF 27 IIF 28 IIF 29
    • 3, Button Street, Swanley, BR8 8DY, England

      IIF 30
    • 3, Button Street, Swanley, Kent, BR8 8DY, England

      IIF 31 IIF 32
  • Simpson, Jamie
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hawk Crescent, Dalkeith, Midlothian, EH22 2RB, Scotland

      IIF 33
    • 5, Hawk Crescent, Dalkeith, Midlothian, EH22 2RB, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Suite 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 37
    • Three Gables Business Centre Corner Hall, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN, England

      IIF 38 IIF 39 IIF 40
    • C4di At The Dock 31-38, Queen Street, Hull, HU1 1UU, England

      IIF 41
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 42
    • 5, Brayford Square, London, E1 0SG, England

      IIF 43
    • Onpoint Accounting, Lagmhor Office, Dunkeld, Perth, PH8 0AD, United Kingdom

      IIF 44
    • Innovation House, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 45
  • Simpson, Jamie
    British healthcare born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Old Station House, Newport Street, Swindon, SN1 3DU, England

      IIF 46
  • Simpson, Jamie
    English director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Chapel, Bridge Street, Driffield, YO25 6DA

      IIF 47
  • Simpson, Jamie
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Button Street, Swanley, BR8 3DY, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    3 Button Street, Swanley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-03 ~ dissolved
    IIF 48 - Director → ME
  • 2
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-01-12 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    Three Gables Business Centre Corner Hall, Corner Hall, Hemel Hempstead, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    C4di At The Dock 31-38 Queen Street, Hull, England
    Active Corporate (2 parents)
    Officer
    2024-06-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-09-08 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Imperial House 21-25 North Street, Bromley, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2023-03-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2025-03-21 ~ now
    IIF 9 - Has significant influence or controlOE
  • 7
    Three Gables Business Centre, Corner Hall, Hemel Hempstead, Hertfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-11-30
    Officer
    2021-11-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-11-05 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    Three Gables Business Centre Corner Hall, Corner Hall, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    MADEIRA HOME CARE LTD - 2017-02-14
    72 West Street, Portchester, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -31,225 GBP2022-12-31
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    TEKNET MEDIA GROUP LIMITED - 2023-09-15
    Imperial House 21-25 North Street, Bromley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    120 GBP2024-04-30
    Officer
    2024-12-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Imperial House 21-25 North Street, Bromley, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-12-06 ~ now
    IIF 36 - Director → ME
  • 12
    Onpoint Accounting Lagmhor Office, Dunkeld, Perth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 13
    ANDOLINI INVESTMENT GROUP LTD - 2020-12-18
    3 Button Street, Swanley, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    TIPSPV1 LTD - 2026-01-13
    Innovation House Innovation Way, Discovery Park, Sandwich, England
    Active Corporate (1 parent)
    Officer
    2025-10-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 15
    Three Gables Business Centre Corner Hall, Corner Hall, Hemel Hempstead, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2023-04-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 16
    5 Hawk Crescent, Dalkeith, Midlothian, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2025-01-03 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    The Chapel, Bridge Street, Driffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,776 GBP2021-11-30
    Officer
    2014-11-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36 GBP2024-03-31
    Officer
    2023-03-29 ~ 2025-12-31
    IIF 42 - Director → ME
    Person with significant control
    2023-03-29 ~ 2025-12-31
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    699 Warwick Road, Solihull, England
    Active Corporate
    Equity (Company account)
    3,280 GBP2021-06-30
    Officer
    2021-04-13 ~ 2021-10-04
    IIF 31 - Director → ME
  • 3
    6 Hagley Road, Halesowen, England
    Active Corporate
    Equity (Company account)
    560 GBP2021-01-31
    Officer
    2021-04-13 ~ 2021-10-04
    IIF 22 - Director → ME
  • 4
    13 West Street, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-21 ~ 2021-10-04
    IIF 29 - Director → ME
  • 5
    699 Warwick Road, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-17 ~ 2021-10-04
    IIF 27 - Director → ME
  • 6
    3 Button Street, Swanley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-03 ~ 2021-10-04
    IIF 32 - Director → ME
  • 7
    68 Hiltingbury Road, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-05-24 ~ 2021-10-04
    IIF 28 - Director → ME
  • 8
    699 Warwick Road, Solihull, England
    Dissolved Corporate (5 offsprings)
    Officer
    2021-01-25 ~ 2021-10-04
    IIF 23 - Director → ME
    Person with significant control
    2021-01-25 ~ 2021-10-04
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2025-03-21 ~ 2025-05-11
    IIF 37 - Director → ME
  • 10
    GREENWORLD WHOLESALE LTD - 2021-11-19
    19 Cherry Garden Avenue, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    126,100 GBP2021-10-30
    Officer
    2021-12-08 ~ 2022-01-07
    IIF 26 - Director → ME
  • 11
    68 Hiltingbury Road, Chandler's Ford, Eastleigh, England
    Active Corporate
    Equity (Company account)
    10,448 GBP2021-03-31
    Officer
    2021-06-01 ~ 2021-10-04
    IIF 21 - Director → ME
  • 12
    103 Stoke Road, Gosport, England
    Active Corporate
    Equity (Company account)
    12,504 GBP2021-04-30
    Officer
    2021-03-08 ~ 2021-10-05
    IIF 20 - Director → ME
  • 13
    25 Burgess Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,590 GBP2020-11-30
    Officer
    2021-06-01 ~ 2021-10-04
    IIF 30 - Director → ME
  • 14
    MADEIRA HOME CARE LTD - 2017-02-14
    72 West Street, Portchester, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -31,225 GBP2022-12-31
    Officer
    2016-06-15 ~ 2020-12-19
    IIF 46 - Director → ME
  • 15
    Imperial House 21-25 North Street, Bromley, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-12-06 ~ 2025-03-13
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 16
    5 Hawk Crescent, Dalkeith, Midlothian, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-01-03 ~ 2025-03-04
    IIF 33 - Director → ME
  • 17
    SMART TAG TECHNOLONY LIMITED - 2021-11-24
    GREENWORLD PACKAGING LIMITED - 2021-06-04
    19 Cherry Garden Avenue, Folkestone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,100 GBP2021-10-30
    Officer
    2021-12-08 ~ 2022-01-07
    IIF 25 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.