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, Robert Mark

    Related profiles found in government register
  • Simpson, Robert Mark
    British accountant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, Robert Mark
    British chartered accountant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Egerton Drive, Hale, Altrincham, Cheshire, WA15 8EF

      IIF 4 IIF 5 IIF 6
    • icon of address 19, Egerton Drive, Hale, Altrincham, Cheshire, WA15 8EF, United Kingdom

      IIF 7 IIF 8
  • Simpson, Robert Mark
    British chartered tax practitioner born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Chambers, Suez Street, Warrington, Cheshire, WA1 1EG, United Kingdom

      IIF 9
  • Simpson, Robert Mark
    British chartered taxation practitioner born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Chambers, 8, Suez Street, Warrington, Cheshire, WA1 1EG, United Kingdom

      IIF 10
    • icon of address Trinity Chambers, 8, Suez Street, Warrington, WA1 1EG

      IIF 11
    • icon of address Trinity Chambers, Suez Street, Warrington, Cheshire, WA1 1EG, United Kingdom

      IIF 12
  • Simpson, Robert Mark
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Egerton Drive, Hale, Altrincham, Cheshire, WA15 8EF

      IIF 13
  • Simpson, Robert Mark
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Egerton Drive, Hale, Altrincham, Cheshire, WA15 8EF

      IIF 14
  • Simpson, Robert Mark
    British tax consultant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire, WA1 1EG, United Kingdom

      IIF 15 IIF 16
  • Simpson, Robert Mark
    British taxation practitioner born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Chambers, 8, Suez Street, Warrington, Cheshire, WA1 1EG, United Kingdom

      IIF 17
  • Simpson, Robert Mark
    British chartered accountant born in January 1962

    Registered addresses and corresponding companies
    • icon of address 35 Ticknell Piece Road, Charlbury, Chipping Norton, Oxfordshire, OX7 3TN

      IIF 18
  • Mr Robert Mark Simpson
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shiv House, 42, Hale Road, Altrincham, WA14 2EX, United Kingdom

      IIF 19
    • icon of address 44, Fowey Avenue, Redbridge, Ilford, Essex, IG4 5JT, England

      IIF 20
    • icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire, WA1 1EG, United Kingdom

      IIF 21 IIF 22
    • icon of address Trinity Chambers, 8, Suez Street, Warrington, WA1 1EG

      IIF 23
    • icon of address Trinity Chambers, Suez Street, Warrington, Cheshire, WA1 1EG, United Kingdom

      IIF 24
  • Simpson, Robert Mark
    British

    Registered addresses and corresponding companies
  • Simpson, Robert Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address 19 Egerton Drive, Hale, Altrincham, Cheshire, WA15 8EF

      IIF 29
  • Simpson, Robert Mark
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 35 Ticknell Piece Road, Charlbury, Chipping Norton, Oxfordshire, OX7 3TN

      IIF 30
  • Simpson, Robert Mark

    Registered addresses and corresponding companies
    • icon of address Shiv House 42, Hale Road, Altrincham, Cheshire, WA14 2EX, United Kingdom

      IIF 31
    • icon of address Shiv House, 42, Hale Road, Altrincham, WA14 2EX, England

      IIF 32
    • icon of address Suite 4, Flexspace, Manchester Road, Bolton, BL3 2NZ, England

      IIF 33
    • icon of address Frenkels Forensics, 314 Regents Park Road, London, N3 2JX, England

      IIF 34
    • icon of address 8, Suez Street, Warrington, WA1 1EG, United Kingdom

      IIF 35
    • icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire, WA1 1EG, United Kingdom

      IIF 36
    • icon of address Trinity Chambers, 8, Suez Street, Warrington, WA1 1EG, England

      IIF 37
child relation
Offspring entities and appointments
Active 6
  • 1
    MCC SSLL LIMITED - 2017-10-09
    icon of address Frenkels Forensics, 314 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,513 GBP2020-09-30
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 34 - Secretary → ME
  • 2
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    382,068 GBP2019-03-31
    Officer
    icon of calendar 2016-11-20 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    MIRASA CHEADLE CONSTRUCTION LIMITED - 2017-10-06
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    34 GBP2019-09-30
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    icon of address 19 Egerton Drive, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Trinity Chambers, 8, Suez Street, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    159 GBP2024-03-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Trinity Chambers, 8, Suez Street, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 37 - Secretary → ME
Ceased 23
  • 1
    icon of address C/o Simpson Burgess Nash Empress Business Centre, 380 Chester Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2015-04-15
    IIF 1 - Director → ME
    icon of calendar 2004-01-22 ~ 2015-04-15
    IIF 26 - Secretary → ME
  • 2
    icon of address C/o Mr. Paul Wainwright, Glp & Co. Solicitors 4th Floor, Maple House, 8 Haymarket Street, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,279 GBP2024-07-31
    Officer
    icon of calendar 2004-01-12 ~ 2007-08-18
    IIF 28 - Secretary → ME
  • 3
    icon of address Unit 4 Hendham Vale Industrial Park, Vale Park Way Hazelbottom Road, Coumpsall, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2016-03-26
    IIF 10 - Director → ME
  • 4
    icon of address 19 Egerton Drive, Hale, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    22,105 GBP2023-11-30
    Officer
    icon of calendar 2003-11-22 ~ 2022-05-07
    IIF 29 - Secretary → ME
  • 5
    DEPTEMNAM LIMITED - 2016-04-28
    icon of address Metier House, 133 Manchester Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    824,933 GBP2022-03-31
    Officer
    icon of calendar 2015-10-19 ~ 2015-11-13
    IIF 15 - Director → ME
  • 6
    icon of address Empress Business Centre, 380 Chester Road, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    118 GBP2016-11-30
    Officer
    icon of calendar 2006-10-05 ~ 2013-07-30
    IIF 6 - Director → ME
  • 7
    icon of address Griffin Court, 201 Chapel Street, Salford Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-29 ~ 2003-05-20
    IIF 5 - Director → ME
  • 8
    icon of address Earnscliffe, Woodbrook Road, Alderley Edge, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-27 ~ 2003-05-20
    IIF 2 - Director → ME
  • 9
    BEALE ENTERPRISES LIMITED - 2002-01-30
    icon of address Earnscliffe, Woodbrook Road, Alderley Edge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-17 ~ 2003-05-20
    IIF 4 - Director → ME
  • 10
    icon of address Trinity Chambers, 8, Suez Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-09-30
    Officer
    icon of calendar 2016-09-01 ~ 2016-09-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-01-28
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 9 Thorneyholme Drive, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,015 GBP2014-06-30
    Officer
    icon of calendar 2001-06-15 ~ 2012-12-31
    IIF 25 - Secretary → ME
  • 12
    icon of address Frenkels Forensics, 314 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,019 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-09-04 ~ 2018-09-10
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 13
    MIRASA LOSTOCK LIMITED - 2018-05-15
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -126,537 GBP2020-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2020-05-14
    IIF 32 - Secretary → ME
  • 14
    icon of address Frenkels Forensics, 314 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,864 GBP2023-04-11
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-06-30
    IIF 24 - Ownership of shares – 75% or more OE
  • 15
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    382,068 GBP2019-03-31
    Officer
    icon of calendar 2015-03-09 ~ 2016-10-13
    IIF 35 - Secretary → ME
  • 16
    icon of address Field House Withinlee Road, Prestbury, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,979 GBP2023-10-22
    Officer
    icon of calendar 2017-04-06 ~ 2020-07-14
    IIF 31 - Secretary → ME
  • 17
    HOLLIN CROSS FARM LIMITED - 2009-11-16
    icon of address 34 Bond Street, Hebden Bridge, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-10 ~ 2007-07-16
    IIF 14 - Director → ME
  • 18
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -74,914 GBP2017-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2016-12-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2017-12-15
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address Radio House, Civic Centre Chorley Road, Swinton, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    5,751 GBP2024-06-30
    Officer
    icon of calendar 2006-01-24 ~ 2009-07-08
    IIF 3 - Director → ME
    icon of calendar 2005-11-08 ~ 2009-07-08
    IIF 27 - Secretary → ME
  • 20
    ANTEK SERVICES LIMITED - 2006-12-07
    icon of address Empress Business Centre, 380 Chester Road, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    318,897 GBP2016-11-29
    Officer
    icon of calendar 2006-11-30 ~ 2013-07-30
    IIF 13 - Director → ME
  • 21
    icon of address Trinity Chambers, 8, Suez Street, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-22 ~ 2016-09-26
    IIF 11 - Director → ME
  • 22
    WENN TOWNSEND MANAGEMENT CONSULTANTS LIMITED - 1997-11-10
    icon of address 30 St. Giles, Oxford, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    560 GBP2023-12-31
    Officer
    icon of calendar 1995-09-30 ~ 1998-04-30
    IIF 18 - Director → ME
    icon of calendar 1995-09-30 ~ 1998-04-30
    IIF 30 - Secretary → ME
  • 23
    icon of address 44 Fowey Avenue, Redbridge, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-13
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 20 - Ownership of shares – 75% or more 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.