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, Neil Graeme

    Related profiles found in government register
  • Simpson, Neil Graeme
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Filkins Road, Langford, Near Lechlade, England

      IIF 1
    • icon of address The Old Post Office, Filkins Road, Langford, Near Lechlade, GL7 3LF, England

      IIF 2
    • icon of address 47, Castle Street, Reading, RG1 7SR, England

      IIF 3 IIF 4 IIF 5
    • icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 7
  • Simpson, Neil Graeme
    British sales director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, Neil
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Stanhope Gate, Camberley, Surrey, GU15 3DW, England

      IIF 17
  • Simpson, Neil Graeme
    British sales and marketing director born in January 1965

    Registered addresses and corresponding companies
    • icon of address Dolphin House Hazeley Road, Twyford, Winchester, Hampshire, SO21 1PT

      IIF 18
  • Simpson, Neil Graeme
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Filkins Road, Langford Nr Lechlade, Gloucestershire, GL7 3LF

      IIF 19 IIF 20
    • icon of address 4 Bedford Row, London, WC1R 4TF, United Kingdom

      IIF 21
    • icon of address 47 Castle Street, Reading, Berkshire, RG1 7SR, United Kingdom

      IIF 22
    • icon of address 47, Castle Street, Reading, RG1 7SR, England

      IIF 23
    • icon of address 47 Castle Street, Reading, RG1 7SR, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Simpson, Neil Graeme
    British sales & marketing director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adam House, 5 Mid New Cultins, Edinburgh, Mid Lothian, EH11 4DU, United Kingdom

      IIF 27
    • icon of address 47, Castle Street, Reading, RG1 7SR, England

      IIF 28
  • Simpson, Neil Graeme
    British sales & marketing manager born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Great Portland Street, London, W1W 5QZ, England

      IIF 29
  • Simpson, Neil Graeme
    British sales and marketing director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inhurst House, Brimpton Road, Baughurst, RG26 5JJ, United Kingdom

      IIF 30
    • icon of address St Modwen Homes, 5th Floor, 180 Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 31
  • Mr Neil Graeme Simpson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Neil Graeme Simpson
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Castle Street, Reading, Berkshire, RG1 7SR, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 2
  • 1
    CALA HOMES (MIDLANDS) LIMITED - 2022-08-16
    DOMINION HOMES LIMITED - 1987-02-11
    TREGER & WELLS LIMITED - 1986-08-21
    ALGREY DEVELOPMENTS LIMITED - 1985-06-20
    icon of address Cala House, 54 The Causeway, Staines, Surrey
    Active Corporate (11 parents, 24 offsprings)
    Equity (Company account)
    2,976,563 GBP2022-12-31
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address The Old Post Office Filkins Road, Langford, Nr. Lechlade, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-14 ~ dissolved
    IIF 20 - Director → ME
Ceased 29
  • 1
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2018-04-27
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2018-04-27
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 2
    DROPTALE LIMITED - 1991-11-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 1998-03-05 ~ 1999-03-01
    IIF 18 - Director → ME
  • 3
    BEWLEY HOMES LIMITED - 2003-01-24
    BEWLEY HOMES PLC - 2002-12-06
    icon of address Inhurst House, Brimpton Road, Baughurst, Hampshire
    Active Corporate (12 parents, 31 offsprings)
    Officer
    icon of calendar 2014-01-07 ~ 2018-04-27
    IIF 8 - Director → ME
  • 4
    icon of address C/o Hadrian Property Management Company Ltd, 26 Dam Street, Lichfield, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2015-11-04 ~ 2017-08-22
    IIF 21 - Director → ME
  • 5
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2013-09-03
    IIF 29 - Director → ME
  • 6
    icon of address C/o Winchester Bourne Limited Sullivan Court, Wessex Park, Colden Common, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,803 GBP2024-02-29
    Officer
    icon of calendar 2016-02-03 ~ 2018-04-27
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-27
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Units 1, 2 & 3, Beech Court Wokingham Road, Hurst, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-01-07 ~ 2018-04-27
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-27
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-05 ~ 2018-04-27
    IIF 10 - Director → ME
  • 9
    WIMPEY HOMES SOUTHERN LIMITED - 2002-01-02
    POLAPLAN LIMITED - 2001-06-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-16 ~ 2006-12-31
    IIF 19 - Director → ME
  • 10
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-07-15 ~ 2018-04-27
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-27
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-01-19 ~ 2018-05-17
    IIF 30 - Director → ME
  • 12
    icon of address 6 Wardle Avenue, Tilehurst, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-10-17 ~ 2016-05-23
    IIF 24 - Director → ME
  • 13
    icon of address Bartholomew House, London Road, Newbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-27 ~ 2016-09-20
    IIF 28 - Director → ME
  • 14
    icon of address Venture House East Street, Titchfield, Fareham, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,946 GBP2023-12-31
    Officer
    icon of calendar 2016-01-29 ~ 2018-04-27
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-27
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-12 ~ 2018-04-27
    IIF 15 - Director → ME
  • 16
    icon of address 1 London Street, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-11-28 ~ 2018-04-27
    IIF 16 - Director → ME
  • 17
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ 2018-04-27
    IIF 13 - Director → ME
  • 18
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2017-11-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-02
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 45 St. Leonards Road, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2016-05-24
    IIF 23 - Director → ME
  • 20
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2017-01-31 ~ 2018-04-27
    IIF 11 - Director → ME
  • 21
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-01-19 ~ 2018-04-27
    IIF 12 - Director → ME
  • 22
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-11-25 ~ 2013-07-18
    IIF 31 - Director → ME
  • 23
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-12 ~ 2018-04-27
    IIF 9 - Director → ME
  • 24
    icon of address Flat 4 Rothsay Court, Gower Road, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2018-04-27
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-27
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2018-04-27
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2018-04-27
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 26
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2020-01-28 ~ 2024-04-17
    IIF 17 - Director → ME
  • 27
    icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ 2018-04-27
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-27
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2018-04-27
    IIF 14 - Director → ME
  • 29
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2018-04-27
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2018-04-27
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE

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.