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

Mr Mark John Simpson

    Related profiles found in government register
  • Mr Mark John Simpson
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81-85, High Street, Brentwood, CM14 4RR, United Kingdom

      IIF 1
    • First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, England

      IIF 2 IIF 3
    • Suite 10, Wilsons Corner, 1-5 Ingrave Rd, Brentwood, CM15 8AP, United Kingdom

      IIF 4
  • Mr Mark Simpson
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 81-85, High Street, Brentwood, CM14 4RR, United Kingdom

      IIF 5
    • First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, England

      IIF 6
  • Mark John Simpson
    English born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81-85, High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 7
  • Mr Mark Simpson
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England

      IIF 8
  • Mr Mark John Simpson
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 9
  • Mr Mark John Simpson
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Manor Court, Barnes Wallis Road, Fareham, PO15 5TH, England

      IIF 10
    • Coronation House, 2 Queen Street, Lymington, SO41 9NH, England

      IIF 11
    • Eagle Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD, England

      IIF 12
  • Mr Mark John Simpson
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Manor Court, Barnes Wallis Road, Fareham, PO15 5TH, England

      IIF 13
  • Simpson, Mark John
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, Wilsons Corner, 1-5 Ingrave Road, Brentwood, Essex, CM15 8AP, England

      IIF 14
    • Wyverne, Church End Broxted, Dunmow, Essex, CM6 2BU

      IIF 15
  • Simpson, Mark John
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, Mark John
    British manager born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wyverne, Church End Broxted, Dunmow, Essex, CM6 2BU

      IIF 22 IIF 23
    • Wyverne, Church End, Broxted, Dunmow, Essex, CM6 2BU, United Kingdom

      IIF 24
    • Wyverne, Church End, Broxted, Essex, CM6 2BU, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Recovery House Hainault Business Park, 15-17 Roebuck Road, Iiford, Essex, IG6 3TU

      IIF 28
    • Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 29
  • Mr Mark Simpson
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, England

      IIF 30
    • First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 31
  • Simpson, Mark John
    English director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81-85, High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 32
  • Simpson, Mark John
    British company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England

      IIF 33
    • Eagle Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD, United Kingdom

      IIF 34
  • Simpson, Mark John
    British insurance intermediary born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England

      IIF 35
  • Simpson, Mark
    born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27a, Lidget Hill, Pudsey, Leeds, LS28 7LG, United Kingdom

      IIF 36
  • Simpson, Mark John
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 81-85, High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 37
    • First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, England

      IIF 38
    • First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 39
  • Simpson, Mark John
    British manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, England

      IIF 40
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 41
  • Simpson, Mark
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • First Floor 81-85, High Street, Brentwood, CM14 4RR, United Kingdom

      IIF 42
  • Simpson, Mark John
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Upper Floor, 7 Manor Court, Barnes Wallace Road, Segensworth, Fareham, PO15 5TH, England

      IIF 43
  • Simpson, Mark John
    British insurance provider born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4 Silverweed Court, Upper Brook Drive, Locks Heath, Southampton, Hampshire, SO31 6ZU

      IIF 44
  • Simpson, Mark John
    British

    Registered addresses and corresponding companies
    • Wyverne, Church End Broxted, Dunmow, Essex, CM6 2BU

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    7th Floor, Corn Exchange, 55 Mark Lane, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    785,268 GBP2023-12-31
    Officer
    2019-10-11 ~ now
    IIF 33 - director → ME
  • 2
    COVERED INSURANCE SOLUTIONS LIMITED - 2020-06-09
    7th Floor, Corn Exchange, 55 Mark Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    332,801 GBP2023-12-31
    Officer
    2008-09-16 ~ now
    IIF 35 - director → ME
  • 3
    Eagle Point, Little Park Farm Road, Segensworth, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-03-30 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    First Floor, 81-85 High Street, Brentwood, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-11 ~ dissolved
    IIF 19 - director → ME
  • 5
    First Floor, 81-85 High Street, Brentwood, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-10 ~ dissolved
    IIF 17 - director → ME
  • 6
    ANKOR CONSTRUCTION LTD - 2021-12-06
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford
    Dissolved corporate (2 parents)
    Equity (Company account)
    -119,694 GBP2021-08-31
    Officer
    2017-05-08 ~ dissolved
    IIF 42 - director → ME
  • 7
    68c High Street Bassingbourn, Royston, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -52,464 GBP2023-08-31
    Officer
    1996-09-02 ~ now
    IIF 15 - director → ME
  • 8
    81-85 High Street, Brentwood, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -129 GBP2024-03-31
    Person with significant control
    2023-02-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Iiford, Essex
    Dissolved corporate (2 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 28 - director → ME
  • 10
    27a Lidget Hill, Pudsey, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 36 - llp-designated-member → ME
  • 11
    SABRE CONSULTANCY LIMITED - 2010-12-15
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    172,255 GBP2015-08-31
    Officer
    2011-02-01 ~ dissolved
    IIF 29 - director → ME
  • 12
    Suite 10 Wilsons Corner, 1-5 Ingrave Road, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 26 - director → ME
  • 13
    MGN LONDON LTD - 2014-06-03
    Suite 10 Wilsons Corner, 1-5 Ingrave Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 25 - director → ME
  • 14
    81-85 High Street, Brentwood, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -252,975 GBP2022-08-31
    Officer
    2020-08-24 ~ dissolved
    IIF 37 - director → ME
  • 15
    First Floor, 81-85 High Street, Brentwood, Essex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-06-08 ~ dissolved
    IIF 16 - director → ME
  • 16
    PEAK INVESTMENTS GROUP LTD - 2017-03-22
    First Floor, 81-85 High Street, Brentwood, Essex, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -82,911 GBP2023-08-31
    Officer
    2016-09-08 ~ now
    IIF 40 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    First Floor, 81-85 High Street, Brentwood, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -125,840 GBP2023-08-31
    Officer
    2016-04-29 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    First Floor, 81-85 High Street, Brentwood, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-09 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    4385, 09872041: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2015-11-13 ~ dissolved
    IIF 14 - director → ME
  • 20
    Manor Court, 6 Barnes Wallis Road, Fareham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,475 GBP2019-12-31
    Officer
    2009-03-11 ~ dissolved
    IIF 43 - director → ME
  • 21
    PEAK GROUP LONDON LTD - 2024-04-16
    NEW GM DEVELOPERS (ESSEX) LTD - 2016-03-23
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -652,347 GBP2023-08-31
    Officer
    2013-07-22 ~ now
    IIF 41 - director → ME
Ceased 15
  • 1
    7th Floor, Corn Exchange, 55 Mark Lane, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    785,268 GBP2023-12-31
    Person with significant control
    2019-10-11 ~ 2024-11-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    COVERED INSURANCE SOLUTIONS LIMITED - 2020-06-09
    7th Floor, Corn Exchange, 55 Mark Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    332,801 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 13 - Has significant influence or control OE
    2016-04-16 ~ 2020-05-27
    IIF 10 - Has significant influence or control OE
  • 3
    ANKOR CONSTRUCTION LTD - 2021-12-06
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford
    Dissolved corporate (2 parents)
    Equity (Company account)
    -119,694 GBP2021-08-31
    Person with significant control
    2017-05-08 ~ 2017-06-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    6 Roding Lane South, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    3,762 GBP2023-09-30
    Officer
    2020-09-09 ~ 2021-04-06
    IIF 21 - director → ME
  • 5
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-04-01 ~ 2010-06-01
    IIF 23 - director → ME
    2007-12-07 ~ 2010-06-01
    IIF 45 - secretary → ME
  • 6
    81-85 High Street, Brentwood, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -129 GBP2024-03-31
    Officer
    2023-02-14 ~ 2024-03-26
    IIF 32 - director → ME
  • 7
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Iiford, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-04-27 ~ 2012-08-03
    IIF 24 - director → ME
    2012-04-26 ~ 2012-08-03
    IIF 27 - director → ME
  • 8
    SABRE CONSULTANCY LIMITED - 2010-12-15
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    172,255 GBP2015-08-31
    Officer
    2008-08-07 ~ 2010-12-14
    IIF 22 - director → ME
  • 9
    81-85 High Street, Brentwood, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -252,975 GBP2022-08-31
    Person with significant control
    2020-08-24 ~ 2020-09-17
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 10
    First Floor, 81-85 High Street, Brentwood, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,632,002 GBP2023-08-31
    Officer
    2021-03-11 ~ 2024-04-30
    IIF 39 - director → ME
    Person with significant control
    2022-03-07 ~ 2024-12-20
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PEAK INVESTMENTS GROUP LTD - 2017-03-22
    First Floor, 81-85 High Street, Brentwood, Essex, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -82,911 GBP2023-08-31
    Person with significant control
    2016-09-08 ~ 2016-09-08
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    2020-05-01 ~ 2020-09-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    4 Lockswood Road, Locks Heath, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    14,901 GBP2024-06-30
    Officer
    2009-01-01 ~ 2013-07-17
    IIF 44 - director → ME
  • 13
    Manor Court, 6 Barnes Wallis Road, Fareham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,475 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2019-10-31
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PEAK GROUP LONDON LTD - 2024-04-16
    NEW GM DEVELOPERS (ESSEX) LTD - 2016-03-23
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -652,347 GBP2023-08-31
    Person with significant control
    2020-04-07 ~ 2020-09-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Kemp House, 160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,079 GBP2022-08-31
    Officer
    2019-11-08 ~ 2022-02-04
    IIF 18 - 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.