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 John Simpson

    Related profiles found in government register
  • Mr John Simpson
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Anderson Street, Airdrie, ML6 0AA

      IIF 1
    • 2nd Floor (east), Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire, ML4 3NR, Scotland

      IIF 2
  • Mr John Simpson
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • 9, Pate Road, Melton Mowbray, LE13 0RG, United Kingdom

      IIF 3
    • 9, Pate Road, Melton Mowbray, Leicestershire, LE13 0RG, England

      IIF 4
    • Goldfields House, 18a Gold Tops, Newport, South Wales, NP20 4PH

      IIF 5
  • John Simpson
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 6
  • Mr John Simpson
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Mr John Simpson
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-12, Barnes High Street, London, SW13 9LW, England

      IIF 8
  • Mr John Simpson
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 9
  • Simpson, John
    British director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor (east), Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire, ML4 3NR, Scotland

      IIF 10
  • Mr John Simpson
    British born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, OX14 1SY, United Kingdom

      IIF 11
    • Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XG

      IIF 12
    • Lanyon House, Mission Court, Newport, NP20 2DW, Wales

      IIF 13
  • Mr John Simpson
    United Kingdom born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 14
  • Mr John Simpson
    United Kingdom born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14, Wellesbourne, Tamworth, Staffordshire, B79 8SP

      IIF 15
  • Mr John Simpson
    English born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Queenshill Road, Bristol, BS4 2XJ, United Kingdom

      IIF 16
  • Simpson, John
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 17
  • Simpson, John
    British investor born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • Lanyon House, Mission Court, Newport, NP20 2DW, Wales

      IIF 18 IIF 19
  • Simpson, John
    British director born in June 1966

    Registered addresses and corresponding companies
    • 7 Sherbourne Gardens, Shepperton, Middlesex, TW17 8LG

      IIF 20
  • Simpson, John
    English managing director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Grange Road, Bishopsworth, Bristol, BS13 8LE, England

      IIF 21
  • Simpson, John
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Anderson Street, Airdrie, ML6 0AA, Scotland

      IIF 22
  • Simpson, John
    British engineer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Simpson, John
    British director born in August 1983

    Resident in Gbr

    Registered addresses and corresponding companies
    • 56, Stuart Street, Leicester, LE3 0DU, United Kingdom

      IIF 24
  • Simpson, John
    British business executive born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-11, Minerva Road, London, NW10 6HJ, United Kingdom

      IIF 25
  • Simpson, John
    British haulier born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-11 Minerva Road, Park Royal, London, NW10 6HJ

      IIF 26
  • Simpson, John
    British manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-12, Barnes High Street, London, SW13 9LW, England

      IIF 27
  • Simpson, John
    British haulier

    Registered addresses and corresponding companies
    • 7-11 Minerva Road, Park Royal, London, NW10 6HJ

      IIF 28
  • Simpson, John
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 29
  • Simpson, John
    British none born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Castle Gate, Nottingham, NG1 7BJ, United Kingdom

      IIF 30
    • Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ

      IIF 31
  • Simpson, John
    United Kingdom director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 823, Western Road, Park Royal, London, NW10 7LT, United Kingdom

      IIF 32
  • Simpson, John

    Registered addresses and corresponding companies
    • 3.28 Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE, England

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    14 Wellesbourne, Tamworth, Staffordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,323 GBP2016-03-31
    Officer
    2010-03-16 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TILON CG (HOLDINGS) LTD - 2020-02-27
    Suite 1 Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -189,219 GBP2023-04-30
    Person with significant control
    2021-07-16 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    TILON RECYCLING LIMITED - 2015-03-18
    CASTLEGATE 535 LIMITED - 2014-11-06
    Goldfields House, 18a Gold Tops, Newport, South Wales
    Corporate (4 parents)
    Profit/Loss (Company account)
    -162,561 GBP2018-01-01 ~ 2018-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    ELITE LOCUMS LIMITED - 2005-12-07
    Unit 8 Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,014 GBP2023-11-30
    Officer
    2005-12-07 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,194 GBP2020-08-31
    Officer
    2014-10-09 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    Summit House, 10 Waterside Court, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,702 GBP2019-06-30
    Officer
    2014-10-27 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London
    Corporate (1 parent)
    Equity (Company account)
    2,222,474 GBP2023-06-30
    Officer
    2014-01-07 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    Smart Insolvency Solutions Limited, 1 Castle Street, Worcester
    Dissolved corporate (1 parent)
    Officer
    2004-11-15 ~ dissolved
    IIF 26 - director → ME
    2004-11-15 ~ dissolved
    IIF 28 - secretary → ME
  • 9
    20 Anderson Street, Airdrie
    Dissolved corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    2nd Floor (east) Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,240 GBP2023-09-30
    Officer
    2021-09-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    81 Buller Crescent, Blantyre, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -161 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved corporate (2 parents)
    Person with significant control
    2017-05-27 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    Lanyon House, Mission Court, Newport, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-03-28 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    Ground Floor Left & Rear 94, New Walk, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-21 ~ dissolved
    IIF 24 - director → ME
Ceased 8
  • 1
    TILON CG (HOLDINGS) LTD - 2020-02-27
    Suite 1 Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -189,219 GBP2023-04-30
    Person with significant control
    2019-09-04 ~ 2021-07-16
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    TILON RECYCLING LIMITED - 2015-03-18
    CASTLEGATE 535 LIMITED - 2014-11-06
    Goldfields House, 18a Gold Tops, Newport, South Wales
    Corporate (4 parents)
    Profit/Loss (Company account)
    -162,561 GBP2018-01-01 ~ 2018-10-31
    Officer
    2015-03-17 ~ 2018-11-01
    IIF 18 - director → ME
    2010-04-23 ~ 2014-11-05
    IIF 31 - director → ME
  • 3
    10-12 Barnes High Street, London, England
    Corporate (1 parent)
    Officer
    2023-12-05 ~ 2024-07-29
    IIF 27 - director → ME
    Person with significant control
    2023-12-05 ~ 2024-07-31
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    59,956 GBP2024-05-31
    Officer
    2021-07-16 ~ 2021-12-31
    IIF 34 - secretary → ME
  • 5
    89 Bridge Road, East Molesey, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1996-07-02 ~ 1998-05-18
    IIF 20 - director → ME
  • 6
    Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    29,759 GBP2024-04-30
    Officer
    2021-07-16 ~ 2021-12-31
    IIF 33 - secretary → ME
  • 7
    RADFORD EATON APPOINTMENTS LIMITED - 2019-05-01
    Riverside House, Irwell Street, Manchester, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    90,135 GBP2021-04-30
    Person with significant control
    2019-09-26 ~ 2019-09-26
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-24 ~ 2012-04-19
    IIF 30 - 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.