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

Simpson, Christopher David

    Related profiles found in government register
  • Simpson, Christopher David
    British,irish company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Nikwax Ltd, Unit F, Durgates Industrial Estate, Durgates, Wadhurst, East Sussex, TN5 6DF, United Kingdom

      IIF 1
  • Simpson, Christopher David
    British,irish consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, England

      IIF 2
    • icon of address 22, Cherry Garden Avenue, Folkestone, Kent, CT19 5LD, United Kingdom

      IIF 3
    • icon of address Bre Site Building 3, Bucknalls Lane, Garston, Watford, WD25 9XX, England

      IIF 4
  • Simpson, Christopher David
    British,irish director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, High Street, Guildford, GU1 3EL, England

      IIF 5
    • icon of address Tilbrook House, 2-4 Grenehurst Way, Petersfield, GU31 4AZ, United Kingdom

      IIF 6
  • Simpson, Christopher David
    British,irish managing director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cherry Garden Avenue, Folkestone, Kent, CT19 5LD, England

      IIF 7
    • icon of address 75/77, Main Road, Hockley, Essex, SS5 4RG, England

      IIF 8
  • Simpson, Christopher David
    British chief executive officer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA

      IIF 9
  • Simpson, Christopher David
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, Christopher David
    British managing director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davison House, North Street, Worthing, West Sussex, BN11 1ER

      IIF 16
  • Simpson, Christopher David
    British Irish managing director born in January 1968

    Registered addresses and corresponding companies
    • icon of address 1 The Forge, The Street, Charlwood, Surrey, RH6 0BW

      IIF 17
  • Mr Christopher David Simpson
    British,irish born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, England

      IIF 18
    • icon of address 22, Cherry Garden Avenue, Folkestone, Kent, CT19 5LD, United Kingdom

      IIF 19
    • icon of address Tilbrook House, 2-4 Grenehurst Way, Petersfield, GU31 4AZ, United Kingdom

      IIF 20
  • Mr Chris Simpson
    Irish,british born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cherry Garden Avenue, Folkestone, Kent, CT19 5LD, England

      IIF 21
  • Simpson, Christopher David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 32 High Street, Guildford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Unit A, 3-4 De Clare Court Pontygwindy Industrial Estate, 5 Sir Alfred Owen Way, Caerphilly, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    FLINT TECHNOLOGY SERVICES LIMITED - 2022-07-19
    icon of address Bre Site Building 3 Bucknalls Lane, Garston, Watford, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    12,635,388 GBP2023-12-31
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address C/o Nikwax Ltd, Unit F Durgates Industrial Estate, Durgates, Wadhurst, East Sussex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 22 Cherry Garden Avenue, Folkestone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,064 GBP2024-12-31
    Officer
    icon of calendar 2012-12-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address Tilbrook House, 2-4 Grenehurst Way, Petersfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 7 Station Court Station Road, Great Shelford, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    NOTSALLOW EMPLOYEE OWNERSHIP TRUSTEE LIMITED - 2019-12-09
    icon of address 75/77 Main Road, Hockley, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 8 - Director → ME
  • 9
    LAWGRA (NO. 471) LIMITED - 1998-04-17
    LAWGRA (NO.471) LIMITED - 1998-03-10
    icon of address Davison House, North Street, Worthing, West Sussex
    Converted / Closed Corporate (12 parents)
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 16 - Director → ME
Ceased 8
  • 1
    NETBOOSTER UK LIMITED - 2014-12-02
    TRADEDOUBLER SEARCH LIMITED - 2011-12-22
    THE SEARCH WORKS INTERNATIONAL LTD - 2009-12-04
    WEB SITE PROMOTION SERVICES LIMITED - 2005-02-25
    icon of address 21st Floor Portland House, Bressenden Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2012-06-22
    IIF 15 - Director → ME
    icon of calendar 2012-02-28 ~ 2012-06-22
    IIF 23 - Secretary → ME
  • 2
    ARTEFACT MARKETING ENGINEERS UK LIMITED - 2024-02-10
    NETBOOSTER UK LIMITED - 2018-10-22
    GUAVA LTD - 2014-12-03
    icon of address 1st Floor The Rex Building, 62-64 Queen Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    -6,291,983 GBP2023-12-31
    Officer
    icon of calendar 2012-03-14 ~ 2012-06-22
    IIF 9 - Director → ME
  • 3
    icon of address Netbooster Uk Ltd, 21st Floor Portland House, Bressenden Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2012-06-22
    IIF 11 - Director → ME
    icon of calendar 2012-02-28 ~ 2012-06-22
    IIF 26 - Secretary → ME
  • 4
    MAXIMILES UK LTD - 2014-06-20
    IPOINTS LIMITED - 2007-11-15
    IPOINTS.CO.UK LTD - 2001-04-27
    icon of address 8 Holyrood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,498,440 GBP2023-12-31
    Officer
    icon of calendar 2002-02-18 ~ 2003-07-15
    IIF 17 - Director → ME
  • 5
    SEARCH INTERNATIONAL LTD - 2005-10-21
    icon of address Netbooster Uk Ltd, 21st Floor Portland House, Bressenden Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2012-06-22
    IIF 14 - Director → ME
  • 6
    icon of address Netbooster Uk Ltd, 21st Floor Portland House, Bressenden Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2012-06-22
    IIF 12 - Director → ME
    icon of calendar 2012-02-28 ~ 2012-06-22
    IIF 24 - Secretary → ME
  • 7
    icon of address Netbooster Uk Ltd, 21st Floor Portland House, Bressenden Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2012-06-22
    IIF 10 - Director → ME
    icon of calendar 2012-02-28 ~ 2012-06-22
    IIF 22 - Secretary → ME
  • 8
    HOLLINSWOOD ASSOCIATES LTD. - 2007-03-20
    icon of address Netbooster Uk Ltd, 21st Floor Portland House, Bressenden Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2012-06-22
    IIF 13 - Director → ME
    icon of calendar 2012-02-28 ~ 2012-06-22
    IIF 25 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.