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 John Stewart Simpson

    Related profiles found in government register
  • Mr John Stewart Simpson
    British born in January 1980

    Resident in United Kingdom

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

      IIF 1
  • Mr John Stewart Simpson
    British born in September 1945

    Resident in United Kingdom

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

      IIF 2
  • Mr Marc Simpson
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, High Street, Horley, Surrey, RH6 7BH, England

      IIF 3 IIF 4
  • Mr John Stewart Simpson
    British born in September 1945

    Resident in England

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

      IIF 5
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 6
  • John Stewart Simpson
    British born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Suite, 249 - 251 Mertonroad, London, SW18 5EB, England

      IIF 7
  • Simpson, John Stewart
    British company director born in September 1945

    Resident in United Kingdom

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

      IIF 8
  • Simpson, Marc Warren
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 9
  • Simpson, Marc Warren
    British director born in January 1980

    Resident in United Kingdom

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

      IIF 10
    • 39-41 Church Street, Church Street, Reigate, RH2 0AD, England

      IIF 11
    • 39/41, Church Street, Reigate, RH1 0AD, United Kingdom

      IIF 12
  • Mr Marc Simpson
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Abbey House, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 13
  • Simpson, Marc
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, High Street, Horley, Surrey, RH6 7BH, England

      IIF 14
  • Simpson, Marc
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, High Street, Horley, Surrey, RH6 7BH, England

      IIF 15
  • Mr John Simpson
    English born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • 39-41 Church Street, Reigate, Surrey, RH2 0AD

      IIF 16
  • Mr Marc Simpson
    English born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 39-41 Church Street, Reigate, Surrey, RH2 0AD

      IIF 17
  • Simpson, John Stewart
    British born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • 14 Wembury Park, Newchapel, Lingfield, Surrey, RH7 6HH

      IIF 18
    • Suite B 39/41 Church Street Reigate, Church Street, Reigate, Surrey, RH2 0AD, England

      IIF 19
  • Simpson, John Stewart
    British company director born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • 14 Wembury Park, Newchapel, Lingfield, Surrey, RH7 6HH

      IIF 20
    • 14, Wembury Park, Newchapel, Lingfield, Surrey, RH7 6HH, England

      IIF 21
    • 1st Floor Suite, 249 - 251 Mertonroad, London, SW18 5EB, England

      IIF 22
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 23
  • Simpson, John Stewart
    British consultant born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • 14, Wembury Park, Newchapel, Lingfield, Surrey, RH7 6HH, United Kingdom

      IIF 24
    • 55 Temple Chambers, 3-7 Temple Avenue, London, London, EC4Y 0HP, United Kingdom

      IIF 25
    • Abbey House, 25 Clarendon Road, Redhill, RH1 1QZ, England

      IIF 26
  • Simpson, John Stewart
    British director born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • 14 Wembury Park, Newchapel, Lingfield, Surrey, RH7 6HH

      IIF 27
    • 14, Wembury Park, Newchapel, Lingfield, Surrey, RH7 6HH, England

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Simpson, Marc
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 39-41 Church Street, Reigate, Surrey, RH2 0AD

      IIF 30
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 31
  • Simpson, Marc
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11 French Apartments, Lansdowne Road, Purley, Surrey, CR8 2PH

      IIF 32
  • Simpson, Marc
    British entertainment consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Abbey House, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 33
  • Simpson, John Stewart
    British director

    Registered addresses and corresponding companies
    • 14 Wembury Park, Newchapel, Lingfield, Surrey, RH7 6HH

      IIF 34
  • Simpson, Marc
    British company director born in January 1980

    Registered addresses and corresponding companies
    • 30, Holmesdale Park, Coopers Hill Road, Nutfield, Redhill, RH1 4NW, United Kingdom

      IIF 35
  • Simpson, Marc
    British

    Registered addresses and corresponding companies
    • 39-41 Church Street, Reigate, Surrey, RH2 0AD

      IIF 36
child relation
Offspring entities and appointments 16
  • 1
    BESPOKE SOLUTIONS CORPORATION LIMITED
    10633131
    55 Temple Chambers 3-7 Temple Avenue, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-02-22 ~ 2018-07-27
    IIF 25 - Director → ME
  • 2
    BIRCHWOOD PROPERTIES (SOUTH EAST) LIMITED
    14255949
    27 High Street, Horley, Surrey, England
    Active Corporate (2 parents)
    Officer
    2022-07-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    BLBC LTD
    09950825
    39-41 Church Street Church Street, Reigate, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-14 ~ dissolved
    IIF 11 - Director → ME
  • 4
    CHROME CORPORATION UK LTD
    14109448
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    INSOLVENCY RESTRUCTURING SERVICES LIMITED
    12646590
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    JACK STANLEY LTD
    08932107
    Abbey House, 25 Clarendon Road, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-11 ~ dissolved
    IIF 9 - Director → ME
  • 7
    JJ WHISPERS LIMITED
    06304010
    Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (3 parents)
    Officer
    2007-07-05 ~ 2008-08-28
    IIF 20 - Director → ME
    2007-07-05 ~ now
    IIF 35 - Director → ME
  • 8
    LAKE HOUSE ROCKERY LTD
    11006750
    1st Floor Suite, 249 - 251 Mertonroad, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    OCIO LIMITED
    14068538
    27 High Street, Horley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    REIGATE TOWN CLUB LIMITED
    01127614
    Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (40 parents)
    Officer
    2005-07-15 ~ 2007-03-09
    IIF 32 - Director → ME
    IIF 27 - Director → ME
    2005-07-15 ~ 2007-06-18
    IIF 34 - Secretary → ME
  • 11
    ROASTED BEAN COMPANY LTD
    10397381
    Abbey House, 25 Clarendon Road, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-27 ~ 2018-01-01
    IIF 10 - Director → ME
    2018-01-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    SOUTHERN CLUBS LTD
    07900637
    David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    2012-01-06 ~ 2012-02-28
    IIF 24 - Director → ME
    2013-07-01 ~ dissolved
    IIF 28 - Director → ME
  • 13
    SOUTHERN LEISURE CORPORATION LIMITED
    07440953
    107 High Street, Crawley, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2012-12-01 ~ dissolved
    IIF 21 - Director → ME
    2010-11-16 ~ 2011-04-01
    IIF 12 - Director → ME
  • 14
    SURREY LEISURE LIMITED
    10647588
    Abbey House, Clarendon Road, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 29 - Director → ME
    2017-04-10 ~ 2017-08-01
    IIF 33 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 15
    TOP LEISURE LIMITED
    06106159
    39-41 Church Street, Reigate, Surrey
    Active Corporate (6 parents)
    Officer
    2007-02-15 ~ 2008-12-12
    IIF 18 - Director → ME
    2015-05-04 ~ now
    IIF 19 - Director → ME
    2007-02-15 ~ 2015-05-04
    IIF 30 - Director → ME
    2007-02-15 ~ 2014-04-07
    IIF 36 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    URBAN LEISURE (REIGATE) LIMITED
    09662404
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (4 parents)
    Officer
    2016-10-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-06-01 ~ 2016-06-01
    IIF 13 - Ownership of shares – More than 50% but less than 75% 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.