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, James

    Related profiles found in government register
  • Simpson, James
    Scottish company director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Groathill Road North, Edinburgh, EH4 2SL, United Kingdom

      IIF 1
    • Drylaw House, 32, Groathill Road North, Edinburgh, EH4 2SL, Scotland

      IIF 2
  • Simpson, James
    Scottish digital marketer born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3f1 Third Floor, 3 Hill Street, New Town, Edinburgh, EH2 3JP, United Kingdom

      IIF 3
  • Simpson, James
    British company director born in March 1982

    Resident in England

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

      IIF 4
  • Simpson, James
    British software engineer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 43, Blackbrook Drive, Chinley, SK23 6BF, United Kingdom

      IIF 5
  • Mr James Simpson
    Scottish born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3f1 Third Floor, 3 Hill Street, New Town, Edinburgh, EH2 3JP, United Kingdom

      IIF 6
  • Simpson, James
    British landscape gardener born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Sarre Avenue, Hornchurch, Essex, RM12 6TP, United Kingdom

      IIF 7
  • Simpson, Darren James
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, England

      IIF 8
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 9
  • Darren James
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Pickersgill Court, Quay West, Sunderland, SR5 2AQ, England

      IIF 10
  • Darren James
    Irish born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • 12447015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • James, Darreb
    British builder born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28 Gradwell Street, Liverpool, L1 4JH, United Kingdom

      IIF 12
  • James, Darren
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 77, 77 Ormskirk Road, Knowsley Village, --- Select ---, L34 8HB, United Kingdom

      IIF 13
    • Edwards Veeder Llp, 260-8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 14 IIF 15 IIF 16
    • 77, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 8HB, United Kingdom

      IIF 17
  • James, Darren
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor Muskers Building, 1 Stanley Street, Liverpool, L1 6AA, United Kingdom

      IIF 18
    • 77, Ormskirk Road, Knowsley, Liverpool, Merseyside, L34 8HB, United Kingdom

      IIF 19
    • Second Floor, 19 Castle Street, Liverpool, Merseyside, L2 4SX

      IIF 20
    • C/o Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

      IIF 21
    • 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 22
    • Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 23 IIF 24 IIF 25
    • Alex House 260-268, Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 26
    • Edwards Veeder Llp - Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 27 IIF 28
    • 10, Cowleys Way, High Street, Pershore, Worcestershire, WR19 1EY, England

      IIF 29 IIF 30 IIF 31
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, England

      IIF 33
    • 260-268, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 34
    • Edwards Veeder Llp, Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 35 IIF 36 IIF 37
    • Woodhouse Farm, Off Salisbury Avenue, Priorslee, Telford, Shropshire, TF2 9NX, England

      IIF 41
  • James, Darren
    British manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 77, Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 42
  • James, Darren
    British self employed born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 77, Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 43
    • Echelon Group, 77 Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 44 IIF 45
    • 260, Chapel Street, Manchester, M7 5JZ, England

      IIF 46
    • 260/8, Chapel Street, Manchester, M3 5JZ, England

      IIF 47
    • 260/8, Chapel Street, Manchester, M3 5JZ, United Kingdom

      IIF 48
    • 260/8, Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 49
    • Edwards Veeder, 224 Chapel St, Manchester, M3 5JZ, England

      IIF 50 IIF 51
    • Edwards Veeder, 260 Chapel Street, Manchester, M3 5JZ, England

      IIF 52 IIF 53 IIF 54
    • Edwards Veeder, 260 Chapel Street, Manchester, Merseyside, M3 5JZ, England

      IIF 56
    • Edwards Veeder, 268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 57
    • Edwards Veeders, 260 Chapel St, Manchester, M3 5JZ, England

      IIF 58
    • Edwards Veeders, 260 Chapel Street, 77 Ormskirk Road, Knowsley Village, Manchester, M7 5JZ, England

      IIF 59
    • Edwards Veeders, 260 Chapel Street, Manchester, M7 5JZ, England

      IIF 60 IIF 61
    • Edwards Veeders, 260 Chapel Street, Manchester, M7 5JZ, United Kingdom

      IIF 62
    • Edwards Veeders, Bank House, 224 Chapel St, Manchester, M3 5JZ, England

      IIF 63 IIF 64 IIF 65
    • Edwards Veeders Llp, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 66
    • Edwards Veeder, 224 Chapel St, Salford, Manchester, M3 5JZ, England

      IIF 67
  • James, Darren
    British self emplyed born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Edwards Veeders, 268 Chapel Street, Manchester, M3 5JZ, England

      IIF 68 IIF 69
  • James, Darren
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 37, Side, Quayside, Newcastle Upon Tyne, NE1 3JE, England

      IIF 70 IIF 71
  • James, Darren
    British property consultant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 09710806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
    • 9, Pickersgill Court, Quay West, Sunderland, SR5 2AQ, England

      IIF 73
  • James, Draren
    British businessman born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Valley Close, Aintree, Liverpool, L10 8JJ, England

      IIF 74
  • Mr Darren James
    British born in July 1960

    Resident in England

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

      IIF 75
  • Mr Darren James
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28 Gradwell Street, Liverpool, L1 4JH, United Kingdom

      IIF 76
    • 77, Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 77
    • Seymour Chambers, London Road, Liverpool, L3 5NW, England

      IIF 78
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79
    • 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 80
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, England

      IIF 81
    • 77, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 8HB, England

      IIF 82
  • Mr Darren James
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 4385, 09710806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
    • 22, Wenlockroad, London, N1 7GU, England

      IIF 84
  • Smith, Darren James
    British none born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, St James's Street, London, SW1A 1HG

      IIF 85
  • James, Darren
    English financial controller born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59 James Road, Kidderminster, DY10 2TR, England

      IIF 86
  • James, Darren
    English director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 260/8, Chapel Street, Salford, Manchester, Manchester, M3 5JZ, England

      IIF 87
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, England

      IIF 88
    • Woodhouse, Farm, Off Salisbury Avenue Priorslee, Telford, Shropshire, TF2 9NX, England

      IIF 89
  • James, Darren
    English self employed born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 260/8, Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 90
    • Edwards Veeder 260, Chapel Street, Manchester, M3 5JZ, England

      IIF 91
    • Edwards Veeder, 268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 92
  • James, Darren
    Irish business owner born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • 12447015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 94
  • James, Darren
    Irish director born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 95
  • Mr Darren James
    Irish born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 96
  • Steadman, Darren
    British self employed born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Comberton Hill, Kidderminster, DY10 1QN, England

      IIF 97
  • Steadman, Darren
    British waste operator born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Comberton Hill, Q, Kidderminster, DY101QN, England

      IIF 98
  • James, Darren
    English financial controller born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 59 James Road, Kidderminster, DY10 2TR, England

      IIF 99
  • Simpson, Darren James
    born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Stedman, Darren James
    British financial controller born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59, James Road, Kidderminster, Worcestershire, DY10 2TR, England

      IIF 102
  • Mr James Simpson
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 43, Blackbrook Drive, Chinley, Derbyshire, SK23 6BF, England

      IIF 103
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 104
  • Simpson, James
    United Kingdom marketer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/2, Cambusnethan Street, Edinburgh, City Of Edinburgh, EH7 5TZ, United Kingdom

      IIF 105
  • Steadman, Darren James
    British accounts manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59, James Road, Kidderminster, DY10 2TR, England

      IIF 106
  • Steadman, Darren James
    British controller born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59, James Road, Kidderminster, DY10 2TR, England

      IIF 107
  • James, Darren
    Australian chief technical officer born in June 1980

    Resident in Australian

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

      IIF 108
  • James, Darren
    British ceo born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 15996, 145-157, St John Street, London, EC1V 4PW, England

      IIF 109 IIF 110
  • Mr Darren James
    Australian born in June 1980

    Resident in Australian

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

      IIF 111
  • Steadman, Darren
    British developer born in January 1970

    Registered addresses and corresponding companies
    • 68 Birchfield Road, Kidderminster, Worcestershire, DY11 6PG

      IIF 112
  • Darren James
    British born in December 1970

    Resident in United Kingdom

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

      IIF 113
  • Darren James
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, United Kingdom

      IIF 114
    • Kemp House, 152-160 City Road, City Road, London, EC1V 2NX, England

      IIF 115
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 116
  • Darren Jones
    British born in March 1982

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 117
  • James, Darren
    British director

    Registered addresses and corresponding companies
    • C/o Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

      IIF 118
  • James, Darren
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Darren
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 136
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 137
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 138 IIF 139 IIF 140
    • Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 142
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, United Kingdom

      IIF 143 IIF 144
    • 260-268, Chapel Street, Salford, Manchester, M3 5JZ

      IIF 145
  • James, Darren
    British managing director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Ormskirk Road, 77 Ormskirk Road, Knowsley Village, 77 Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 146
  • James, Darren
    British sales born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Valley Close, Liverpool, L10 8JJ, United Kingdom

      IIF 147
  • James, Darren
    British self employed born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Valley Close, Aintree, L10 8JJ, United Kingdom

      IIF 148
    • 77 Ormskirk Road, Knowsley Village, Liverpool, L34 8HB, England

      IIF 149 IIF 150
    • Edwards Veeders Accountants, Bank House, 260-8 Chapel Street, Salford, Menchester, M3 5JZ, England

      IIF 151
  • James, Darren
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Side, Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE

      IIF 152 IIF 153
  • James, Darren
    British self employed born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Market Walk, Jarrow, Tyne And Wear, NE32 3PU, United Kingdom

      IIF 154
  • Jones, Darren
    British company dorector born in March 1982

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 155
  • Mr Darren James
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Valley Close, Aintree, L10 8JJ, England

      IIF 156
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 157
    • 2, Valley Close, Aintree, Liverpool, L10 8JJ, England

      IIF 158
    • 2, Valley Close, Aintree, Liverpool, L10 8JJ, United Kingdom

      IIF 159
    • 2, Valley Close, Aintree, Liverpool, Merseyside, L10 8JJ, United Kingdom

      IIF 160
    • 2, Valley Close, Liverpool, L10 8JJ, England

      IIF 161 IIF 162 IIF 163
    • 2, Valley Close, Liverpool, L10 8JJ, United Kingdom

      IIF 165 IIF 166
    • 77 Ormskirk Road, 77 Ormskirk Road, Knowsley Village, 77 Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 167
    • 77 Ormskirk Road, Knowsley Village, Liverpool, L34 8HB, England

      IIF 168
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 169 IIF 170 IIF 171
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 172 IIF 173 IIF 174
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, United Kingdom

      IIF 176 IIF 177
  • Mr Darren James
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Pickersgill Court, Quay West, Sunderland, SR5 2AQ, England

      IIF 178
    • 9, Pickersgill Court, Sunderland, SR5 2AQ, United Kingdom

      IIF 179
  • Mr Darren Stephen James
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 180
  • Smith, Darren James
    British company director born in June 1980

    Resident in United Kingdom

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

      IIF 181
  • James, Darren
    English self employed born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edwards Veeder, 260 Chapel Street, Manchester, M3 5JZ, England

      IIF 182
  • James, Darren
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edwards Veeder Llp, Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 183
  • James, Darren
    British self employed born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edwards Veeder, 224 Chapel St, Manchester, M3 5JZ, United Kingdom

      IIF 184
  • James, Darren Stephen
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wenlockroad, London, N1 7GU, England

      IIF 185
  • James, Darren Stephen
    British property consultant born in March 1982

    Resident in England

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

      IIF 186
    • 22, Wenlock Road, London, N1 7GU, England

      IIF 187
  • Jones, Darren
    British it consultant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 188
  • Mr Darren James Simpson
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, England

      IIF 189
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 190
  • Steadman, Darren
    British sales manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Unit 7, Imperial Works, Bromley Street, Stourbridge, DY9 8HZ, United Kingdom

      IIF 191
  • Steadman, Darren James
    British finance manager

    Registered addresses and corresponding companies
    • 4 Raleigh Square, Raleigh Street, Nottingham, Nottinghamshire, NG7 4DN

      IIF 192
  • Steadman, Darren James
    British manager born in January 1970

    Registered addresses and corresponding companies
  • Mr Darren Jones
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 199
  • James, Darren

    Registered addresses and corresponding companies
    • Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, England

      IIF 200
    • St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 201
    • 22, Wenlockroad, London, N1 7GU, England

      IIF 202
    • 37, Side, Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE

      IIF 203 IIF 204
  • Darren Stephen James
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 205
  • Jones, Darren

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 206
  • Mr Darren James Smith
    British born in June 1980

    Resident in United Kingdom

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

      IIF 207
  • Mr Darren Steadman
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Unit 7, Imperial Works, Bromley Street, Stourbridge, DY9 8HZ, United Kingdom

      IIF 208
  • Mr Darren Stephen James
    British born in March 1982

    Resident in United Kingdom

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

      IIF 209
  • James, Darren Stephen
    British business owner born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, United Kingdom

      IIF 210
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 211 IIF 212
  • James, Darren Stephen
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 213
  • James, Darren Stephen
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, England

      IIF 214
    • St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 215
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 216
  • Mr James Simpson
    United Kingdom born in June 1980

    Resident in United Kingdom

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

      IIF 217
child relation
Offspring entities and appointments
Active 98
  • 1
    2 Valley Close, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 121 - director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 2
    4th Floor 4 Tabernacle Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,074 GBP2023-07-31
    Officer
    2015-01-23 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 3
    Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-05-20 ~ dissolved
    IIF 23 - director → ME
  • 4
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-29 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2022-08-29 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 5
    DARTON INVESTMENTS 1 LTD - 2021-01-06
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2020-02-06 ~ dissolved
    IIF 212 - director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Right to appoint or remove directorsOE
  • 6
    DARTON INVESTMENTS 6 LTD - 2021-01-07
    A1 SECURITY LTD - 2020-12-10
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2020-12-09 ~ dissolved
    IIF 216 - director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Right to appoint or remove directorsOE
  • 7
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,622 GBP2021-08-31
    Officer
    2017-08-10 ~ now
    IIF 138 - director → ME
    Person with significant control
    2017-08-10 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directors as a member of a firmOE
  • 8
    2 Valley Close, Liverpool, England
    Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 123 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 9
    P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-18 ~ dissolved
    IIF 58 - director → ME
  • 10
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 127 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 11
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 126 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 12
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 110 - director → ME
  • 13
    Edwards Veeder, 260 Chapel Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 55 - director → ME
  • 14
    Edwards Veeder 268 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 92 - director → ME
  • 15
    Edwards Veeder 268 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 57 - director → ME
  • 16
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-12-21 ~ dissolved
    IIF 137 - director → ME
  • 17
    Edwards Veeder, 224 Chapel St, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-14 ~ dissolved
    IIF 50 - director → ME
  • 18
    37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 70 - director → ME
  • 19
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-19 ~ now
    IIF 155 - director → ME
    2023-10-19 ~ now
    IIF 206 - secretary → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Unit 5 Evolution House, Lakeside Business Village St David's Park, Ewloe, Flintshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-12-13 ~ dissolved
    IIF 19 - director → ME
  • 21
    P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-26 ~ dissolved
    IIF 48 - director → ME
  • 22
    260/8 Chapel Street, Salford, Manchester, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-09 ~ dissolved
    IIF 87 - director → ME
  • 23
    Edinburgh Business Club, Third Floor 3 Hill Street, New Town, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 24
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2016-08-01 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 25
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Edwards Veeders Bank House, 224 Chapel St, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-12 ~ dissolved
    IIF 65 - director → ME
  • 27
    2 Valley Close, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 120 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 28
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 125 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 29
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2014-04-29 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 30
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 38 - director → ME
  • 31
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 35 - director → ME
  • 32
    Edwards Veeder Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 15 - director → ME
  • 33
    4385, 09710806 - Companies House Default Address, Cardiff
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    176,606 GBP2020-02-28
    Officer
    2015-07-30 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    DARTON INVESTMENTS 5 LTD - 2020-12-19
    Kemp House, 152-160 City Road, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-21
    Officer
    2020-02-06 ~ now
    IIF 94 - director → ME
  • 35
    HAMILTON JAMES MCMENAMIN & CO LTD - 2021-09-07
    TROJAN LEGAL SERVICES LTD - 2020-12-10
    RETON TRADING LTD - 2019-07-19
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2019-07-19 ~ dissolved
    IIF 95 - director → ME
  • 36
    HAMILTON JAMES CONSTRUCTION SERVICES LTD - 2021-10-20
    DARTON INVESTMENTS 4 LTD - 2021-01-07
    4385, 12447061 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2020-02-06 ~ now
    IIF 211 - director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 37
    DARTON INVESTMENTS 3 LTD - 2021-01-07
    4385, 12447015 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-06 ~ now
    IIF 93 - director → ME
    Person with significant control
    2020-02-06 ~ 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
    IIF 11 - Right to appoint or remove directorsOE
  • 38
    Edwards Veeder, 260 Chapel Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 182 - director → ME
  • 39
    Edwards Veeder Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 16 - director → ME
  • 40
    260-268 Chapel Street, Salford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 34 - director → ME
  • 41
    260-268 Chapel Street, Salford
    Dissolved corporate (2 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 64 - director → ME
  • 42
    Edwards Veeder 260 Chapel Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-20 ~ dissolved
    IIF 91 - director → ME
  • 43
    32 Groathill Road North, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-04-12 ~ dissolved
    IIF 1 - director → ME
  • 44
    26 - 28 Gradwell Street, Liverpool, England
    Corporate (3 parents)
    Person with significant control
    2023-08-14 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    10 Cowleys Way, High Street, Pershore, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 32 - director → ME
  • 46
    10 Cowleys Way, High Street, Pershore, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 30 - director → ME
  • 47
    Europa House, Goldstone Villas, Hove, England
    Corporate (4 parents)
    Officer
    2023-09-10 ~ now
    IIF 181 - director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 207 - Has significant influence or controlOE
  • 48
    10 Cowleys Way, High Street, Pershore, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 29 - director → ME
  • 49
    260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 90 - director → ME
  • 50
    SELL BY AUCTION (U.K.) LIMITED - 2011-08-01
    37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2010-05-11 ~ dissolved
    IIF 152 - director → ME
  • 51
    RESTAURANT LIGHTING DIRECT LTD - 2018-03-21
    Seymour Chambers, London Road, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -143 GBP2018-01-31
    Officer
    2016-01-20 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 52
    54 Mountbatten Avenue, Hebburn, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 71 - director → ME
  • 53
    77 Ormskirk Road, Knowsley Village, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-29 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 54
    260-268 Chapel Street, Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-06-19 ~ dissolved
    IIF 145 - director → ME
  • 55
    Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-05-28 ~ dissolved
    IIF 24 - director → ME
  • 56
    Edwards Veeder, 224 Chapel St, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 51 - director → ME
  • 57
    Edwards Veeders Accountants Bank House, 260-8 Chapel Street, Salford, Menchester, England
    Dissolved corporate (2 parents)
    Officer
    2010-01-19 ~ dissolved
    IIF 151 - director → ME
  • 58
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,350 GBP2024-06-30
    Officer
    2023-06-06 ~ now
    IIF 188 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 199 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 199 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 199 - Right to appoint or remove directors as a member of a firmOE
  • 59
    P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-28 ~ dissolved
    IIF 89 - director → ME
  • 60
    Drylaw House 32, Groathill Road North, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-06-19 ~ dissolved
    IIF 2 - director → ME
  • 61
    Edwards Veeders, 260 Chapel Street, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2012-01-19 ~ dissolved
    IIF 59 - director → ME
  • 62
    RED SQUARE GRP LIMITED - 2011-08-04
    37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2010-09-03 ~ dissolved
    IIF 153 - director → ME
    2010-09-03 ~ dissolved
    IIF 204 - secretary → ME
  • 63
    Edwards Veeder, 224 Chapel St, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 67 - director → ME
  • 64
    Kemp House, 152-160 City Road, London
    Dissolved corporate (3 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 193 - director → ME
  • 65
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 109 - director → ME
  • 66
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -18,937 GBP2021-08-31
    Officer
    2018-08-16 ~ now
    IIF 139 - director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 67
    2 Valley Close, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-29 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2022-08-29 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 68
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,475 GBP2019-08-31
    Officer
    2018-08-16 ~ now
    IIF 141 - director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 69
    61 Bridge Street, Kington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    683 GBP2018-01-31
    Officer
    2017-01-23 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 70
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-25 ~ dissolved
    IIF 12 - director → ME
  • 71
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-11 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 72
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    48,315 GBP2021-05-31
    Officer
    2019-05-17 ~ now
    IIF 150 - director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 73
    2 Valley Close, Aintree, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-21 ~ now
    IIF 119 - director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 74
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 75
    Alex House 260-268 Chapel Street, Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-06-24 ~ dissolved
    IIF 25 - director → ME
  • 76
    2 Valley Close, Aintree, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -45,931 GBP2022-04-30
    Officer
    2020-05-01 ~ now
    IIF 74 - director → ME
  • 77
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2004-10-20 ~ dissolved
    IIF 21 - director → ME
    2004-10-20 ~ dissolved
    IIF 118 - secretary → ME
  • 78
    MENTALIST LTD - 2012-08-28
    43 Blackbrook Drive, Chinley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,782 GBP2024-09-27
    Officer
    2008-08-19 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Has significant influence or controlOE
  • 79
    77 Ormskirk Road, Knowsley, Prescot, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-29 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Right to appoint or remove directorsOE
  • 80
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -21,529 GBP2021-01-31
    Officer
    2017-01-18 ~ now
    IIF 140 - director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 81
    Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2008-11-03 ~ dissolved
    IIF 154 - director → ME
  • 82
    2 Valley Close, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-02 ~ now
    IIF 147 - director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 83
    Edwards Veeders Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-11 ~ dissolved
    IIF 66 - director → ME
  • 84
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-03 ~ dissolved
    IIF 37 - director → ME
  • 85
    Edwards Veeder Llp 260-8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 14 - director → ME
  • 86
    Edwards Veeders, 268 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-03 ~ dissolved
    IIF 69 - director → ME
  • 87
    White & Company (uk) Limited, 6th Floor Blackfriars House, Parsonage, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2013-10-03 ~ dissolved
    IIF 68 - director → ME
  • 88
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 39 - director → ME
  • 89
    Edwards Veeder, 260 Chapel Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 54 - director → ME
  • 90
    P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-03 ~ dissolved
    IIF 41 - director → ME
  • 91
    4th Floor 4 Tabernacle Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 92
    2.2.01 The Leather Market, Weston Street, London, Greater London, England
    Corporate (40 parents)
    Total Assets Less Current Liabilities (Company account)
    1,500 GBP2023-03-31
    Officer
    2024-04-17 ~ now
    IIF 100 - llp-member → ME
  • 93
    FAIT-CAPITAL LLP - 2021-11-15
    2.2.01 The Leather Market, Weston Street, London, England
    Corporate (40 parents, 9 offsprings)
    Net Assets/Liabilities (Company account)
    1,540,823 GBP2023-11-30
    Officer
    2024-04-17 ~ now
    IIF 101 - llp-member → ME
  • 94
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 95
    BLUE AVEX LTD - 2023-02-16
    2 Valley Close, Aintree, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-05-17 ~ now
    IIF 148 - director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 96
    191 Conway Street, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2013-11-27 ~ dissolved
    IIF 31 - director → ME
  • 97
    77 Ormskirk Road Knowsley Village, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-17 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 98
    77 Ormskirk Road, Knowsley, Prescot, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-11 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 177 - Has significant influence or controlOE
Ceased 58
  • 1
    Unit 3 Acorn Enterprise Estate, Hoo Farm Industrial Estate, Kidderminster, England
    Corporate (1 parent)
    Equity (Company account)
    3,237 GBP2023-03-30
    Officer
    2019-03-13 ~ 2020-03-20
    IIF 106 - director → ME
  • 2
    Flat 4 35 North Row, London, England
    Corporate
    Equity (Company account)
    106,794 GBP2023-08-31
    Officer
    2022-08-09 ~ 2022-08-25
    IIF 191 - director → ME
    Person with significant control
    2022-08-09 ~ 2023-01-01
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
  • 3
    EARTHED LONDON LIMITED - 2013-04-09
    27 Rowan Green East, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-11 ~ 2013-01-14
    IIF 7 - director → ME
  • 4
    DARTON INVESTMENTS 6 LTD - 2021-01-07
    A1 SECURITY LTD - 2020-12-10
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2015-08-19 ~ 2019-04-26
    IIF 73 - director → ME
    2015-08-03 ~ 2015-08-04
    IIF 186 - director → ME
  • 5
    DARTON INVESTMENTS 2 LTD - 2020-09-03
    Clervaux Exchange, Clervaux Terrace, Jarrow, United Kingdom
    Corporate (1 parent)
    Officer
    2020-02-06 ~ 2021-10-13
    IIF 210 - director → ME
    Person with significant control
    2020-02-06 ~ 2021-10-13
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
  • 6
    Edwards Veeder, 260 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-21 ~ 2015-07-22
    IIF 53 - director → ME
  • 7
    NAUGHTY NELL'S (MIDLANDS) LIMITED - 2009-07-07
    103 Three Shires Oak Road, Bearwood, Smethwick, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2004-08-01 ~ 2006-09-02
    IIF 197 - director → ME
  • 8
    Edwards Veeders, 260 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-06 ~ 2013-06-10
    IIF 60 - director → ME
  • 9
    260 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-06 ~ 2013-06-10
    IIF 46 - director → ME
  • 10
    Clervaux Exchange, Clervaux Terrace, Jarrow, England
    Corporate
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    2019-04-04 ~ 2021-10-14
    IIF 214 - director → ME
    2019-04-04 ~ 2021-10-01
    IIF 200 - secretary → ME
    Person with significant control
    2019-04-04 ~ 2020-01-30
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Edwards Veeder, 224 Chapel St, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-14 ~ 2015-07-22
    IIF 184 - director → ME
  • 12
    DEWSBURY PROPERTIES LIMITED - 2009-06-24
    23 Castalia Square, Docklands, London
    Dissolved corporate (2 parents)
    Officer
    2004-09-13 ~ 2005-05-24
    IIF 196 - director → ME
  • 13
    EXIT888 LTD - 2016-04-04
    ENG TELESELL LTD - 2015-05-11
    EXIT888 LTD - 2015-04-10
    Suite 659 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,400 GBP2021-03-31
    Officer
    2014-03-05 ~ 2015-04-20
    IIF 98 - director → ME
  • 14
    C/o, Rooney Associates, Second Floor 19 Castle Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2009-06-10 ~ 2016-05-10
    IIF 20 - director → ME
  • 15
    260-268 Chapel Street, Salford
    Dissolved corporate (2 parents)
    Officer
    2012-09-26 ~ 2015-07-22
    IIF 63 - director → ME
  • 16
    Edwards Veeders, 260 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-19 ~ 2015-07-22
    IIF 61 - director → ME
  • 17
    260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2011-09-06 ~ 2013-06-06
    IIF 49 - director → ME
  • 18
    FONES DIRECT LTD - 2015-07-27
    Unit 14 Long Acres Park, Newchapel Road, Lingfield, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,017 GBP2018-12-31
    Officer
    2013-12-09 ~ 2014-08-01
    IIF 97 - director → ME
  • 19
    Edwards Veeder Llp - Alex House 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ 2011-07-22
    IIF 27 - director → ME
  • 20
    4385, 09710806 - Companies House Default Address, Cardiff
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    176,606 GBP2020-02-28
    Person with significant control
    2016-04-06 ~ 2017-08-29
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    DARTON INVESTMENTS 5 LTD - 2020-12-19
    Kemp House, 152-160 City Road, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-21
    Person with significant control
    2020-02-06 ~ 2022-02-21
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Right to appoint or remove directors OE
  • 22
    TROJAN EYE LTD - 2020-03-04
    TROJAN PARKING SOLUTIONS LTD - 2019-10-29
    TROJAN SECURITIES LTD - 2019-02-27
    TROJAN TECHNOLOGY SOLUTIONS LTD - 2017-06-02
    COMMERCIAL CONSULTANTS UK INC LTD - 2016-01-07
    St Bede's One The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    2015-12-14 ~ 2021-10-01
    IIF 215 - director → ME
    2015-12-14 ~ 2021-10-01
    IIF 201 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    HAMILTON JAMES MCMENAMIN & CO LTD - 2021-09-07
    TROJAN LEGAL SERVICES LTD - 2020-12-10
    RETON TRADING LTD - 2019-07-19
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    2019-07-19 ~ 2019-12-01
    IIF 209 - Has significant influence or control OE
    2020-12-10 ~ 2022-02-13
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
  • 24
    260/8 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-12 ~ 2014-12-01
    IIF 47 - director → ME
  • 25
    Edwards Veeder, 260 Chapel Street, Manchester, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-16 ~ 2016-05-10
    IIF 56 - director → ME
  • 26
    Edwards Veeder Llp - Alex House 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ 2011-08-12
    IIF 28 - director → ME
  • 27
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-03 ~ 2011-10-03
    IIF 40 - director → ME
  • 28
    MONITOR WIDE LIMITED - 2017-02-09
    26 Tooveys Mill Close, Kings Langley, Hertfordshire, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    17,836 GBP2016-07-31
    Officer
    2016-01-01 ~ 2016-01-20
    IIF 102 - director → ME
  • 29
    1st Floor 49 Peter Street, Manchester, England
    Dissolved corporate (1 parent, 4 offsprings)
    Equity (Company account)
    59,048 GBP2021-10-29
    Officer
    2013-10-10 ~ 2016-10-31
    IIF 22 - director → ME
    Person with significant control
    2016-10-07 ~ 2016-10-31
    IIF 80 - Has significant influence or control OE
  • 30
    HOME TO HOME REMOVALS LIMITED - 2017-01-23
    19 London House High Street, Stony Stratford, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2016-01-20 ~ 2017-01-14
    IIF 86 - director → ME
  • 31
    1 Charterhouse Mews, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-01 ~ 2015-07-28
    IIF 129 - director → ME
  • 32
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate
    Officer
    2015-04-29 ~ 2016-05-10
    IIF 135 - director → ME
  • 33
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved corporate
    Officer
    2014-09-30 ~ 2015-06-12
    IIF 132 - director → ME
  • 34
    Edwards Veeders, 260 Chapel Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-12-20 ~ 2014-02-04
    IIF 62 - director → ME
  • 35
    SELL BY AUCTION (U.K.) LIMITED - 2011-08-01
    37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2010-05-11 ~ 2011-07-21
    IIF 203 - secretary → ME
  • 36
    MAJOR CATERING LIMITED - 2016-07-15
    Unit 11, Sandon Industrial Estate, Liverpool, Sandon Way, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    54,616 GBP2019-11-30
    Officer
    2020-09-18 ~ 2020-09-18
    IIF 33 - director → ME
    2010-11-29 ~ 2020-09-18
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-18
    IIF 82 - Ownership of shares – 75% or more OE
    2020-09-18 ~ 2020-09-18
    IIF 81 - Has significant influence or control OE
  • 37
    20-22 Wenlock Road, London, England
    Corporate
    Officer
    2019-03-06 ~ 2022-02-03
    IIF 146 - director → ME
    Person with significant control
    2019-03-06 ~ 2022-02-03
    IIF 167 - Ownership of shares – 75% or more OE
  • 38
    Danos Management Ltd, 4th Floor Muskers Building, 1 Stanley Street, Liverpool
    Corporate (3 parents)
    Equity (Company account)
    -6,971 GBP2023-09-30
    Officer
    2012-10-25 ~ 2018-09-14
    IIF 18 - director → ME
  • 39
    HOME FROM HOME REMOVALS LIMITED - 2017-01-23
    19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2016-01-11 ~ 2017-01-14
    IIF 99 - director → ME
  • 40
    JUST MARRIED WEDDING CARS LTD - 2019-04-26
    ABACUS SKIPS LIMITED - 2017-10-19
    Bridge House, River Side North, Bewdley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -298 GBP2018-07-31
    Officer
    2013-07-01 ~ 2014-08-02
    IIF 107 - director → ME
  • 41
    19 High Street, Lutterworth, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2005-04-02 ~ 2006-09-09
    IIF 198 - director → ME
    2003-11-26 ~ 2004-01-02
    IIF 192 - secretary → ME
  • 42
    1st Floor 117 Houndsditch, London
    Dissolved corporate (3 parents)
    Officer
    2005-10-20 ~ 2006-03-14
    IIF 195 - director → ME
  • 43
    48-52 Penny Lane, Mossley Hill, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-10 ~ 2015-06-12
    IIF 45 - director → ME
  • 44
    Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2000-05-19 ~ 2002-03-22
    IIF 112 - director → ME
  • 45
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved corporate (2 parents)
    Officer
    2014-09-30 ~ 2015-06-08
    IIF 131 - director → ME
  • 46
    22 Wenlockroad, London, England
    Corporate (1 parent)
    Equity (Company account)
    656,158 GBP2019-02-28
    Officer
    2020-12-16 ~ 2021-10-01
    IIF 185 - director → ME
    2014-02-10 ~ 2020-12-15
    IIF 187 - director → ME
    2015-07-21 ~ 2020-12-15
    IIF 202 - secretary → ME
    Person with significant control
    2020-02-11 ~ 2022-02-04
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 47
    89 High Street, Coleshill, Birmingham, Warwickshire
    Corporate (2 parents)
    Officer
    2004-08-01 ~ 2005-10-01
    IIF 194 - director → ME
  • 48
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-25 ~ 2016-04-06
    IIF 130 - director → ME
  • 49
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    2015-04-30 ~ 2016-07-05
    IIF 134 - director → ME
  • 50
    Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-06-19 ~ 2016-05-10
    IIF 142 - director → ME
  • 51
    260-268 Chapel Street, Salford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-14 ~ 2011-07-22
    IIF 13 - director → ME
  • 52
    1st Floor 49 Peter Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -48,029 GBP2018-06-29
    Officer
    2013-03-21 ~ 2016-10-31
    IIF 88 - director → ME
  • 53
    St Bede's One The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,847 GBP2021-02-28
    Officer
    2019-09-10 ~ 2021-10-13
    IIF 213 - director → ME
    Person with significant control
    2019-09-10 ~ 2019-12-20
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    Edwards Veeder Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-17 ~ 2015-07-22
    IIF 26 - director → ME
  • 55
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ 2016-05-10
    IIF 36 - director → ME
  • 56
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-04 ~ 2018-03-14
    IIF 183 - director → ME
  • 57
    The Adelphi, 1 - 11 John Adam Street, London, England
    Corporate (11 parents)
    Officer
    2012-02-23 ~ 2015-02-26
    IIF 85 - director → ME
  • 58
    Edwards Veeder, 260 Chapel Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-07-02 ~ 2015-07-22
    IIF 52 - 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.