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, Jonathan Paul

    Related profiles found in government register
  • Simpson, Jonathan Paul
    British

    Registered addresses and corresponding companies
    • icon of address 2200, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 1 IIF 2
  • Simpson, Jonathan Paul
    British director

    Registered addresses and corresponding companies
  • Simpson, Jonathan Paul
    British finance director

    Registered addresses and corresponding companies
    • icon of address 10 Kepstorn Road, Leeds, LS16 5HL

      IIF 5 IIF 6 IIF 7
    • icon of address 128 Queenswood Drive, Leeds, West Yorkshire, LS6 3LJ

      IIF 8
  • Simpson, Jonathan Paul
    British finance director born in April 1976

    Registered addresses and corresponding companies
    • icon of address 128 Queenswood Drive, Leeds, West Yorkshire, LS6 3LJ

      IIF 9
  • Simpson, Than Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 10, Kepstorn Road, Leeds, West Yorkshire, SL16 5HL

      IIF 10
  • Simpson, Jonathan Paul

    Registered addresses and corresponding companies
    • icon of address South Side Aviation, Leeds Bradford International, Airport Leeds, West Yorkshire, LS19 7UG

      IIF 11
    • icon of address 2200, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 12 IIF 13 IIF 14
    • icon of address 2200, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 16
    • icon of address South Side Aviation, Leeds Bradford International Airport, Leeds, West Yorkshire, LS19 7UG, England

      IIF 17
    • icon of address South Side Aviation, Leeds Bradford Int'l Airport, Leeds, West Yorks, LS19 7UG, England

      IIF 18
    • icon of address South Side Aviation, Leeds Bradford Intl Airport, Leeds, West Yorkshire, LS19 7UG

      IIF 19
    • icon of address South Side Aviation, Leeds, LS19 7UG, England

      IIF 20
    • icon of address Southside Aviation, Leeds Bradfod Airport, Leeds, LS19 7UG

      IIF 21
    • icon of address Southside Aviation, Leeds Bradford Airport, Leeds, West Yorkshire, LS19 7UG

      IIF 22
    • icon of address 10 Kepstorn Road, Leeds, West Yorkshire, LS16 5HL

      IIF 23 IIF 24
  • Simpson, Than Paul
    British director born in April 1976

    Registered addresses and corresponding companies
    • icon of address 10, Kepstorn Road, Leeds, West Yorkshire, SL16 5HL

      IIF 25
  • Simpson, Jonathan
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Westow Hill, London, SE19 1TX, England

      IIF 26
  • Simpson, Jonathan Paul
    British cfo born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2200, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 27
  • Simpson, Jonathan Paul
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2200, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 28
  • Simpson, Jonathan Paul
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Kepstorn Road, Leeds, LS16 5HL

      IIF 29 IIF 30
    • icon of address 2200, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 31
    • icon of address 2200, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 32
    • icon of address South Side Aviation, Leeds Bradford Int'l Airport, Leeds, West Yorks, LS19 7UG, England

      IIF 33
    • icon of address South Side Aviation, Leeds Bradford Intl Airport, Leeds, West Yorkshire, LS19 7UG

      IIF 34
    • icon of address 10 Kepstorn Road, Leeds, West Yorkshire, LS16 5HL

      IIF 35 IIF 36
    • icon of address Unit A2, Brooke Court, Handforth Dean, Wilmslow, Cheshire, SK9 3ND

      IIF 37 IIF 38
    • icon of address Unit A2, Brooke Court, Handforth Dean, Wilmslow, Cheshire, SK9 3ND, England

      IIF 39
  • Simpson, Jonathan Paul
    British finance director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Side Aviation, Leeds Bradford International, Airport Leeds, West Yorkshire, LS19 7UG

      IIF 40
    • icon of address 10 Kepstorn Road, Leeds, LS16 5HL

      IIF 41 IIF 42 IIF 43
    • icon of address 2200, Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 44 IIF 45
    • icon of address 2200 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 46 IIF 47
    • icon of address 2200, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 48 IIF 49
    • icon of address 2200, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 50
    • icon of address 2200, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 51
    • icon of address Model Farm, Farm Hill South, Leeds, LS7 2QB, England

      IIF 52
  • Simpson, Jonathan
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Side Aviation, Leeds Bradford International Airport, Leeds, West Yorkshire, LS19 7UG, England

      IIF 53
  • Mr Jonathan Paul Simpson
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Model Farm, Farm Hill South, Leeds, LS7 2QB, England

      IIF 54
child relation
Offspring entities and appointments
Active 5
  • 1
    AVALON (GIBRALTAR) LIMITED - 2002-08-05
    icon of address Unit A2 Brooke Court, Handforth Dean, Wilmslow, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 37 - Director → ME
  • 2
    FOREVER LEGAL LIMITED - 2019-01-15
    LUPFAW 481 LIMITED - 2018-02-27
    icon of address 2200 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 50 - Director → ME
  • 3
    icon of address Unit A2 Brooke Court, Handforth Dean, Wilmslow, Cheshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 39 - Director → ME
  • 4
    ELFGLOBE LIMITED - 1994-07-11
    icon of address Unit A2 Brooke Court, Handforth Dean, Wilmslow, Cheshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address Model Farm, Farm Hill South, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    icon of address South Side Aviation, Leeds Bradford Int'l Airport, Leeds, West Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ 2013-05-31
    IIF 33 - Director → ME
    icon of calendar 2012-05-31 ~ 2013-02-19
    IIF 18 - Secretary → ME
  • 2
    icon of address South Side Aviation, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2012-05-31 ~ 2013-02-19
    IIF 20 - Secretary → ME
  • 3
    ADVISE - WISE LIMITED - 2019-03-05
    LUPFAW 504 LIMITED - 2019-02-25
    icon of address 2200 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,696 GBP2023-12-31
    Officer
    icon of calendar 2019-04-26 ~ 2021-12-31
    IIF 31 - Director → ME
  • 4
    AGE LEGAL SERVICES LIMITED - 2013-03-20
    icon of address 2200 Century Way, Thorpe Park, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2021-03-09
    IIF 44 - Director → ME
    icon of calendar 2013-12-20 ~ 2021-04-30
    IIF 12 - Secretary → ME
  • 5
    AGE SOLUTIONS LIMITED - 2019-10-08
    icon of address 2200 Century Way, Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-06 ~ 2021-03-09
    IIF 32 - Director → ME
    icon of calendar 2015-03-06 ~ 2021-04-30
    IIF 16 - Secretary → ME
  • 6
    LUPFAW 389 LIMITED - 2014-11-19
    icon of address 2200 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-11-18 ~ 2021-03-09
    IIF 48 - Director → ME
    icon of calendar 2015-01-06 ~ 2021-04-30
    IIF 1 - Secretary → ME
  • 7
    AGE SUPPORT LIMITED - 2004-12-07
    ELMETE FINANCIAL SERVICES LIMITED - 2004-11-08
    icon of address 2200 Century Way, Thorpe Park, Leeds
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2021-03-09
    IIF 45 - Director → ME
    icon of calendar 2013-06-03 ~ 2021-04-30
    IIF 14 - Secretary → ME
  • 8
    AGE PARTNERSHIP RETIREMENT LIMITED - 2017-10-31
    LUPFAW 390 LIMITED - 2014-11-19
    icon of address 2200 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-18 ~ 2021-03-09
    IIF 49 - Director → ME
    icon of calendar 2015-01-06 ~ 2021-04-30
    IIF 2 - Secretary → ME
  • 9
    icon of address Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2009-01-08
    IIF 36 - Director → ME
    icon of calendar 2008-06-12 ~ 2009-01-08
    IIF 23 - Secretary → ME
  • 10
    ALLCLEAR LASER EYE CLINIC (NI) LIMITED - 2004-02-05
    GSK (NI) LIMITED - 2000-11-20
    icon of address Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-10 ~ 2009-01-08
    IIF 35 - Director → ME
    icon of calendar 2008-04-10 ~ 2009-01-08
    IIF 24 - Secretary → ME
  • 11
    M&R 1014 LIMITED - 2006-06-28
    icon of address C/o, Resolve Partners Llp, One America Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2009-01-08
    IIF 25 - Director → ME
    icon of calendar 2008-06-12 ~ 2009-01-08
    IIF 10 - Secretary → ME
  • 12
    READCO 252 LIMITED - 2000-07-10
    icon of address Southside Aviation, Leeds Bradfod Airport, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2012-05-31 ~ 2013-02-19
    IIF 21 - Secretary → ME
  • 13
    INFOSERVE GROUP PLC - 2011-10-03
    CITYVISITOR GROUP PLC - 2011-03-07
    icon of address South Side Aviation, Leeds Bradford International Airport, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2024-01-31
    Officer
    icon of calendar 2011-01-19 ~ 2013-05-31
    IIF 53 - Director → ME
    icon of calendar 2012-05-31 ~ 2013-02-19
    IIF 17 - Secretary → ME
  • 14
    LUPFAW 527 LIMITED - 2019-11-25
    icon of address 2200 Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-25 ~ 2021-10-01
    IIF 51 - Director → ME
  • 15
    ULTRALASE MEDICAL AESTHETICS LIMITED - 2008-02-26
    CORPORACION DERMOESTETICA UK LIMITED - 2005-10-26
    CLINICA BAVIERA UK LIMITED - 2004-11-26
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2008-02-14
    IIF 9 - Director → ME
    icon of calendar 2007-02-13 ~ 2008-02-14
    IIF 8 - Secretary → ME
  • 16
    CITYVISITOR GROUP PLC - 2011-10-03
    INFOSERVE GROUP PLC - 2011-03-07
    COBCO 762 PLC - 2006-03-30
    icon of address South Side Aviation, Leeds Bradford International, Airport Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2013-05-31
    IIF 40 - Director → ME
    icon of calendar 2012-05-31 ~ 2013-02-19
    IIF 11 - Secretary → ME
  • 17
    INFOSERVE.COM LIMITED - 2004-07-19
    icon of address South Side Aviation, Leeds Bradford Intl Airport, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2013-05-31
    IIF 34 - Director → ME
    icon of calendar 2012-05-31 ~ 2013-02-19
    IIF 19 - Secretary → ME
  • 18
    INFOSERVE LIMITED - 2004-07-19
    icon of address Southside Aviation, Leeds Bradford Airport, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2012-05-31 ~ 2013-02-19
    IIF 22 - Secretary → ME
  • 19
    THE LONDON CENTRE FOR REFRACTIVE SURGERY LIMITED - 2013-11-06
    AEOLE LIMITED - 2007-09-18
    icon of address Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-07 ~ 2009-01-08
    IIF 30 - Director → ME
    icon of calendar 2008-11-07 ~ 2009-01-08
    IIF 4 - Secretary → ME
  • 20
    ULTRALASE LTD. - 2000-03-16
    icon of address Resolve Partners Llp, One America Square, Crosswell, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2009-01-08
    IIF 42 - Director → ME
    icon of calendar 2007-02-13 ~ 2009-01-08
    IIF 5 - Secretary → ME
  • 21
    LUPFAW 488 LIMITED - 2018-06-15
    icon of address 2200 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-29 ~ 2021-12-31
    IIF 28 - Director → ME
  • 22
    LOANS PARTNERSHIP LIMITED - 2011-06-14
    icon of address 2200 Century Way, Thorpe Park, Leeds
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-06-03 ~ 2021-12-31
    IIF 47 - Director → ME
    icon of calendar 2013-06-03 ~ 2021-12-31
    IIF 15 - Secretary → ME
  • 23
    LUPFAW 528 LIMITED - 2019-12-17
    icon of address 2200 Century Way Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2021-03-09
    IIF 46 - Director → ME
  • 24
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2009-01-08
    IIF 43 - Director → ME
    icon of calendar 2007-02-13 ~ 2009-01-08
    IIF 6 - Secretary → ME
  • 25
    icon of address Chandler & Georges, 75 Westow Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    331 GBP2024-03-31
    Officer
    icon of calendar 2016-05-16 ~ 2018-09-26
    IIF 26 - Director → ME
  • 26
    CLIFFE ASSOCIATES LIMITED - 2012-09-14
    icon of address 2200 Century Way, Thorpe Park, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    95,959 GBP2016-12-31
    Officer
    icon of calendar 2017-01-05 ~ 2021-10-01
    IIF 27 - Director → ME
    icon of calendar 2017-01-05 ~ 2021-10-01
    IIF 13 - Secretary → ME
  • 27
    ULTRALASE LIMITED - 2013-11-06
    NUSIGHT LIMITED - 2000-03-16
    BUSINESSINSTANT LIMITED - 1999-11-17
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2009-01-08
    IIF 41 - Director → ME
    icon of calendar 2007-02-13 ~ 2009-01-08
    IIF 7 - Secretary → ME
  • 28
    DE FACTO 1581 LIMITED - 2008-01-24
    icon of address C/o Resolve Partners Llp, One America Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2009-01-08
    IIF 29 - Director → ME
    icon of calendar 2008-01-24 ~ 2009-01-08
    IIF 3 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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