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 Jamie Simpson

    Related profiles found in government register
  • 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 1
    • 5, Hawk Crescent, Dalkeith, Midlothian, EH22 2RB, Scotland

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

      IIF 3 IIF 4
    • 72, West Street, Portchester, Fareham, Hampshire, PO16 9UN, England

      IIF 5
    • Suite 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 6
    • Three Gables Business Centre Corner Hall, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN, England

      IIF 7
    • C4di At The Dock 31-38, Queen Street, Hull, HU1 1UU, England

      IIF 8
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 9 IIF 10
    • 5, Brayford Square, London, E1 0SG, England

      IIF 11
    • 12, Fore Street, Chudleigh, Newton Abbot, Devon, TQ13 0HX, England

      IIF 12 IIF 13
    • Onpoint Accounting, Lagmhor Office, Dunkeld, Perth, PH8 0AD, United Kingdom

      IIF 14
  • Mr Jamie Simpsons
    English born in April 1989

    Resident in England

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

      IIF 15
  • Mr Jamie Brent Simpson
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12, Fore Street, Chudleigh, Newton Abbot, Devon, TQ13 0HX, England

      IIF 16
    • 3, Button Street, Swanley, BR8 8DY, England

      IIF 17 IIF 18
  • Simpson, Jamie
    British born in April 1989

    Resident in England

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

      IIF 19
    • 5, Hawk Crescent, Dalkeith, Midlothian, EH22 2RB, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Suite 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 23
    • Three Gables Business Centre Corner Hall, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN, England

      IIF 24
    • C4di At The Dock 31-38, Queen Street, Hull, HU1 1UU, England

      IIF 25
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 26 IIF 27
    • 5, Brayford Square, London, E1 0SG, England

      IIF 28
    • 12, Fore Street, Chudleigh, Newton Abbot, Devon, TQ13 0HX, England

      IIF 29 IIF 30
    • Onpoint Accounting, Lagmhor Office, Dunkeld, Perth, PH8 0AD, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • 12, Fore Street, Chudleigh, Newton Abbot, Devon, TQ13 0HX, England

      IIF 33
    • 699, Warwick Road, Solihull, B91 3DA, England

      IIF 34
    • 3, Button Street, Swanley, BR8 8DY, England

      IIF 35 IIF 36
    • 3, Button Street, Swanley, Kent, BR8 8DY, England

      IIF 37 IIF 38
  • 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 39
  • 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 42 IIF 43 IIF 44
    • 3, Button Street, Swanley, BR8 8DY, England

      IIF 45
    • 3 Button Street, Swanley, Kent, BR8 8DY, 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 30
  • 1
    AGNELLI CONSULTING LTD
    14765988
    61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (2 parents)
    Officer
    2023-03-29 ~ 2025-12-31
    IIF 26 - Director → ME
    Person with significant control
    2023-03-29 ~ 2025-12-31
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    ALEXANDER JAMES (SOLIHULL) LIMITED
    11428956
    699 Warwick Road, Solihull, England
    Active Corporate (7 parents)
    Officer
    2021-04-13 ~ 2021-10-04
    IIF 37 - Director → ME
  • 3
    ALEXANDER JAMES HAIR AND BEAUTY LTD
    10548404
    6 Hagley Road, Halesowen, England
    Active Corporate (5 parents)
    Officer
    2021-04-13 ~ 2021-10-04
    IIF 38 - Director → ME
  • 4
    AMALFI FAREHAM LTD
    13413119
    13 West Street, Fareham, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-21 ~ 2021-10-04
    IIF 44 - Director → ME
  • 5
    AMALFI JIGGS LTD
    13516462
    699 Warwick Road, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-17 ~ 2021-10-04
    IIF 42 - Director → ME
  • 6
    AMALFI SALONS AJ LTD
    13312344
    3 Button Street, Swanley, Kent, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2021-04-03 ~ 2021-10-04
    IIF 46 - Director → ME
  • 7
    AMALFI SALONS CHANDLERS AND BASSET LTD
    13417442
    68 Hiltingbury Road, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2021-05-24 ~ 2021-10-04
    IIF 43 - Director → ME
  • 8
    AMALFI SALONS GOSPORT LTD
    13312284
    3 Button Street, Swanley, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-04-03 ~ dissolved
    IIF 48 - Director → ME
  • 9
    AMALFI SALONS LTD
    13156599
    699 Warwick Road, Solihull, England
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    2021-01-25 ~ 2021-10-04
    IIF 39 - Director → ME
    Person with significant control
    2021-01-25 ~ 2021-10-04
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    ARAGON INVESTMENT GROUP LTD
    16177782
    5 Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2025-01-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2025-01-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 11
    BERGAMO CAPITAL LTD
    14762559
    12 Fore Street, Chudleigh, Newton Abbot, Devon, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-03-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 12
    BERGAMO CONSULTING LIMITED
    15775016
    C4di At The Dock 31-38 Queen Street, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2024-06-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-09-08 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BOLOGNA CAPITAL LTD
    14753536
    12 Fore Street, Chudleigh, Newton Abbot, Devon, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2023-03-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    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
  • 14
    CLEAR EXIT LIMITED
    SC842240
    Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2025-03-21 ~ 2025-05-11
    IIF 23 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 6 - Has significant influence or control OE
  • 15
    FLORENCE CAPITAL LTD
    13725882
    12 Fore Street, Chudleigh, Newton Abbot, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-11-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-11-05 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 16
    GREENWORLD CAPITAL INVESTMENTS LIMITED
    - now 11936536
    GREENWORLD WHOLESALE LTD - 2021-11-19
    19 Cherry Garden Avenue, Folkestone, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2021-12-08 ~ 2022-01-07
    IIF 41 - Director → ME
  • 17
    HAIRCUT 100 LIMITED
    02710362
    68 Hiltingbury Road, Chandler's Ford, Eastleigh, England
    Active Corporate (8 parents)
    Officer
    2021-06-01 ~ 2021-10-04
    IIF 36 - Director → ME
  • 18
    HOUSE OF HAIR AND BEAUTY GOSPORT LTD
    11920200
    103 Stoke Road, Gosport, England
    Active Corporate (6 parents)
    Officer
    2021-03-08 ~ 2021-10-05
    IIF 34 - Director → ME
  • 19
    LEVITT LTD
    09870283
    25 Burgess Road, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    2021-06-01 ~ 2021-10-04
    IIF 45 - Director → ME
  • 20
    LUCCA CAPITAL LTD
    14735190
    12 Fore Street, Chudleigh, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Officer
    2023-03-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 21
    MADEIRA CARE LTD
    - now 10232909
    MADEIRA HOME CARE LTD
    - 2017-02-14 10232909
    72 West Street, Portchester, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-06-15 ~ 2020-12-19
    IIF 32 - Director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    MONOPOLI CAPITAL LIMITED
    - now 13349210
    TEKNET MEDIA GROUP LIMITED - 2023-09-15
    12 Fore Street, Chudleigh, Newton Abbot, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-12-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MONOPOLI CONSULTING LTD
    15332422
    12 Fore Street, Chudleigh, Newton Abbot, Devon, England
    Active Corporate (4 parents)
    Officer
    2023-12-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-12-06 ~ 2025-03-13
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    PAPILLON CONSULTING LTD
    SC854864
    Onpoint Accounting Lagmhor Office, Dunkeld, Perth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    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
  • 25
    PICCOLOS DAY NURSERIES LTD
    - now 12374526
    ANDOLINI INVESTMENT GROUP LTD
    - 2020-12-18 12374526
    3 Button Street, Swanley, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 26
    PROFITABLE CONTRACTOR BLUEPRINT LTD
    - now 16762709
    TIPSPV1 LTD
    - 2026-01-13 16762709
    61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent)
    Officer
    2025-10-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 27
    RAVELLO GROUP HOLDINGS LTD
    14834901
    Three Gables Business Centre Corner Hall, Corner Hall, Hemel Hempstead, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2023-04-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 28
    SHALLS LTD
    SC832943
    5 Hawk Crescent, Dalkeith, Midlothian, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-01-03 ~ 2025-03-04
    IIF 19 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SMART TECH INVESTMENTS LTD
    - now 11936103
    SMART TAG TECHNOLONY LIMITED - 2021-11-24
    GREENWORLD PACKAGING LIMITED - 2021-06-04
    19 Cherry Garden Avenue, Folkestone, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2021-12-08 ~ 2022-01-07
    IIF 35 - Director → ME
  • 30
    WHEELCHAIR FRIENDLY TAXIS LTD
    09296760
    The Chapel, Bridge Street, Driffield
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.