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 Stuart Simpson

    Related profiles found in government register
  • Mr Stuart Simpson
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR, England

      IIF 1 IIF 2 IIF 3
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 7 IIF 8
    • 1st & 2nd Floor, 2 West Street, Ware, Hertfordshire, SG12 9EE, United Kingdom

      IIF 9
    • 2, Floors 1 & 2, West Street, Ware, SG12 9EE, England

      IIF 10
    • 2, West Street, Floors 1 & 2, Ware, SG12 9EE, United Kingdom

      IIF 11
    • 2, West Street, Floors 1&2, Ware, Herts, SG12 9EE, United Kingdom

      IIF 12
    • 2, West Street, Floors 1&2, Ware, SG12 9EE, United Kingdom

      IIF 13 IIF 14
    • Floors 1 & 2, 2 West Street, Ware, Herts, SG12 9EE, England

      IIF 15
    • Floors 1 & 2, 2 West Street, Ware, SG12 9EE, England

      IIF 16
    • Unit 5, Home Farm Industrial Estate, Hunsdon Road, Stanstead Abbotts, Ware, SG12 8LA, England

      IIF 17
    • Unit 5b, Little Hadham Industrial Estate, Church End, Little Hadham, Ware, Hertfordshire, SG11 2DY, England

      IIF 18 IIF 19
  • Mr Stuart Simpson
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR, England

      IIF 20
  • Simpson, Stuart
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, Stuart
    British co director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6-7, Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD, England

      IIF 29 IIF 30
  • Simpson, Stuart
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit G2, Riverside Industrial Estate, Riverside Way, Dartford, DA1 5BS, England

      IIF 31
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 32
    • 2, Floors 1 & 2, West Street, Ware, SG12 9EE, England

      IIF 33
    • Floors 1 & 2, 2 West Street, Ware, SG12 9EE, England

      IIF 34
  • Simpson, Stuart
    British consultancy born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Manor House Gardens, Wormley, Broxbourne, Hertfordshire, EN10 6GN, England

      IIF 35
  • Simpson, Stuart
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12, Lilbourne Drive, Hertford, Herts, SG13 7WS

      IIF 36
    • 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR, England

      IIF 37 IIF 38 IIF 39
    • 1st & 2nd Floor, 2 West Street, Ware, Hertfordshire, SG12 9EE, England

      IIF 41
    • 1st & 2nd Floor, 2 West Street, Ware, Hertfordshire, SG12 9EE, United Kingdom

      IIF 42 IIF 43
    • Floors 1 & 2, 2 West Street, Ware, Herts, SG12 9EE, England

      IIF 44
    • Unit 5 Home Farm Ind. Estate, Hunsdon Road, Stanstead Abbotts, Ware, SG12 8LA, England

      IIF 45
  • Simpson, Stuart
    British managing director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House 15-17, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 46
    • Unit 5, Home Farm Industrial Estate, Hunsdon Road, Stanstead Abbotts, Ware, SG12 8LA, England

      IIF 47
  • Simpson, Stuart
    British repairing of truck born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5b, Little Hadham Industrial Estate, Church End, Little Hadham, Ware, Hertfordshire, SG11 2DY, England

      IIF 48 IIF 49
  • Simpson, Stuart
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR, England

      IIF 50
  • Simpson, Stuart
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Elder Court, Hertford, SG137GD, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 24
  • 1
    ALL VAN RENTAL LIMITED
    11968309
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2019-04-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    ALL WORKFORCE LIMITED
    12040015
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2019-06-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    CHS ACCIDENT MANAGEMENT LTD
    15711590
    1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2024-05-10 ~ 2025-06-24
    IIF 37 - Director → ME
    Person with significant control
    2024-05-10 ~ 2025-06-24
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    CHS ACCIDENT REPAIR GROUP LTD - now
    CHS TRUCK & TRAILER SALES AND RENTALS LTD
    - 2025-08-07 16095772
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-11-22 ~ 2025-06-24
    IIF 38 - Director → ME
    Person with significant control
    2024-11-22 ~ 2025-06-24
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    CHS CAR & VAN ACCIDENT REPAIR CENTRE (LONDON) LTD
    - now 10760293
    COMPLETE HGV SOLUTIONS GROUP LIMITED
    - 2024-09-30 10760293
    CTLR HOLDINGS LIMITED
    - 2017-06-13 10760293
    1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2017-05-09 ~ 2017-05-10
    IIF 47 - Director → ME
    2023-06-30 ~ 2025-06-24
    IIF 42 - Director → ME
    2025-06-24 ~ 2026-03-06
    IIF 26 - Director → ME
    Person with significant control
    2019-05-31 ~ 2024-09-03
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-06-24 ~ 2026-03-06
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    2017-05-09 ~ 2017-05-10
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    CHS HQ LTD - now
    CHS TRUCK & TRAILER ACCIDENT REPAIR CENTRE (NORTH) LTD
    - 2025-06-26 15916587 15710077... (more)
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-08-26 ~ 2025-06-24
    IIF 39 - Director → ME
    Person with significant control
    2024-08-26 ~ 2024-09-03
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    CHS PERSONNEL LTD
    - now 13023735
    COMPLETE LCV LTD
    - 2024-09-30 13023735
    WHAT A WRAP LTD
    - 2023-03-30 13023735
    RUBBER DUCK AIR CON LIMITED
    - 2021-05-24 13023735
    WHAT A WRAP LTD
    - 2021-05-17 13023735
    ALL WRAPS & STICKERS LTD
    - 2021-05-12 13023735
    1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2024-09-03 ~ 2026-03-06
    IIF 24 - Director → ME
    2020-11-16 ~ 2023-03-31
    IIF 33 - Director → ME
    Person with significant control
    2020-11-16 ~ 2023-06-30
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    CHS TRUCK & TRAILER ACCIDENT REPAIR CENTRE (LONDON) LTD
    - now 15710077 15916587... (more)
    TRUCK & TRAILER ACCIDENT REPAIR CENTRE (LONDON) LTD
    - 2024-09-30 15710077 15916587... (more)
    1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-05-09 ~ 2026-03-06
    IIF 25 - Director → ME
    Person with significant control
    2024-05-09 ~ 2024-09-03
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 9
    CHS TRUCK & TRAILER ACCIDENT REPAIR CENTRE LTD
    - now 15916580 15916587... (more)
    CHS TRUCK & TRAILER ACCIDENT REPAIR CENTRE (MIDLANDS) LTD
    - 2025-02-18 15916580 15710077... (more)
    1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2026-02-03 ~ 2026-03-06
    IIF 21 - Director → ME
    2024-08-26 ~ 2025-06-24
    IIF 40 - Director → ME
    Person with significant control
    2026-02-03 ~ 2026-03-06
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2024-08-26 ~ 2024-09-03
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 10
    COMMERCIAL COACHWORK REPAIRS LIMITED
    - now 10736271
    CTLR COACHWORKS LIMITED
    - 2017-05-26 10736271
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ dissolved
    IIF 45 - Director → ME
    2017-04-24 ~ 2017-05-25
    IIF 48 - Director → ME
    Person with significant control
    2017-04-24 ~ 2017-05-25
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    COMMERCIAL TAIL LIFT REPAIRS LTD
    06247443
    C12 Marquis Court, Marquisway, Tvte, Gateshead
    Dissolved Corporate (7 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 36 - Director → ME
  • 12
    CTLR LIMITED
    - now 09129991
    HERTFORD COACHWORK AND FABRICATION LIMITED - 2015-05-09
    Recovery House 15-17 Hainault Business Park, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2015-12-14 ~ dissolved
    IIF 46 - Director → ME
  • 13
    D & S AUTOS (HERTS) LIMITED
    08640613
    6-7 Castle Gate, Castle Street, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 30 - Director → ME
  • 14
    HERTFORD COACHWORKS LTD
    08673462
    Thomas David Accountants 6-7 Castle Gate, Castle Street, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-03 ~ dissolved
    IIF 51 - Director → ME
  • 15
    HERTS CAR SALES LTD
    12880799
    Floors 1 & 2 2 West Street, Ware, Herts, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 16
    HEXADRIVE LTD
    15916604
    1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, England
    Active Corporate (8 parents)
    Officer
    2026-01-30 ~ 2026-03-06
    IIF 50 - Director → ME
    Person with significant control
    2026-01-30 ~ 2026-03-06
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 17
    L&S SIMPSON HOLDINGS LTD
    - now 10736420
    ALL BODY REPAIRS LIMITED
    - 2024-09-23 10736420
    ALL TRUCK & TAIL LIFT REPAIRS LTD
    - 2019-08-07 10736420
    MOBILE HGV REPAIRS LIMITED - 2017-08-11
    CTLR MOBILE LIMITED
    - 2017-06-12 10736420
    1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2018-04-06 ~ 2023-06-30
    IIF 43 - Director → ME
    2017-04-24 ~ 2017-05-25
    IIF 49 - Director → ME
    2024-09-04 ~ 2026-03-06
    IIF 22 - Director → ME
    Person with significant control
    2017-04-24 ~ 2017-05-25
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    2019-09-05 ~ 2026-03-06
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 18
    LAURA SIMPSON HOLDINGS LTD
    - now 15916570
    CHS TRUCK & TRAILER ACCIDENT REPAIR CENTRE (SOUTH WEST) LTD
    - 2025-06-24 15916570
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2024-08-26 ~ 2025-06-24
    IIF 23 - Director → ME
    Person with significant control
    2025-08-29 ~ 2025-10-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2024-08-26 ~ 2024-09-03
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 19
    NUTS & BOLTS CONSULTANCY LTD
    09566839
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-04-29 ~ 2015-12-31
    IIF 35 - Director → ME
  • 20
    PARTS & PANELS LTD
    15673891
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-04-23 ~ 2025-06-24
    IIF 27 - Director → ME
  • 21
    RS CONTRACT MANAGEMENT LTD
    07891607
    Unit G2 Riverside Industrial Estate, Riverside Way, Dartford, England
    Dissolved Corporate (4 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 31 - Director → ME
  • 22
    SIMPSON PROPERTY HOLDINGS LTD
    15036507
    1st & 2nd Floor 2 West Street, Ware, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-28 ~ dissolved
    IIF 41 - Director → ME
  • 23
    TAIL LIFT PARTS DIRECT LIMITED
    08640598
    6-7 Castle Gate, Castle Street, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 29 - Director → ME
  • 24
    TOW-TAL TRANSPORT LTD
    - now 12959681
    ALL VEHICLE RECOVERY LIMITED
    - 2021-05-10 12959681
    Floors 1 & 2, 2 West Street, Ware, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 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.