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

Mr Ian Robert Simpson

    Related profiles found in government register
  • Mr Ian Robert Simpson
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Fifth Floor, 55 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 1
  • Ian Robert Simpson
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 2
    • icon of address 3, Riverside Mews, 4 Commercial Street, Manchester, M15 4RQ

      IIF 3
    • icon of address C/o Simpsonhaugh Architects Ltd, Riverside, 4 Commercial Street, Manchester, Lancashire, M15 4RQ, England

      IIF 4
    • icon of address Riverside, 4 Commercial Street, Manchester, Lancashire, M15 4RQ

      IIF 5
    • icon of address Riverside, 4 Commercial Street, Manchester, M15 4RQ, England

      IIF 6
    • icon of address Riverside, 4 Commercial Street, Manchester, M15 4RQ, United Kingdom

      IIF 7
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 8
  • Simpson, Ian Robert
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Penthouse, Apt 4700, The Beetham Tower, 301 Deansgate, Manchester, M3 4LQ

      IIF 9 IIF 10
  • Simpson, Ian Robert
    British architect born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beetham Tower, Apt 4700, 301 Deansgate, Manchester, M3 4LX, England

      IIF 11
    • icon of address Riverside, 4 Commercial Street, Manchester, Lancashire, M15 4RQ, United Kingdom

      IIF 12
    • icon of address The Penthouse, Apt 4700, The Beetham Tower, 301 Deansgate, Manchester, M3 4LQ

      IIF 13
  • Simpson, Ian Robert
    born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Penthouse Apartment 4700, The Beetham Tower, 301 Deansgate, Manchester, M3 4LQ

      IIF 14 IIF 15 IIF 16
  • Simpson, Ian Robert
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 4700, The Beetham Tower, 301 Deansgate, Manchester, M3 4LX, England

      IIF 17
    • icon of address Riverside, 4 Commercial Street, Manchester, Lancashire, M15 4RQ, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Riverside, 4 Commercial Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -27,763 GBP2024-03-30
    Officer
    icon of calendar 2007-09-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 2
    IAN SIMPSON RACHEL HAUGH & PARTNERS LLP - 2014-09-01
    IAN SIMPSON ARCHITECTS GROUP LLP - 2013-10-18
    ISRH LLP - 2013-02-27
    SIMPSON HAUGH AND PARTNERS GROUP LLP - 2015-03-19
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    IAN SIMPSON ARCHITECTS (PARTNERSHIP) LLP - 2014-08-30
    SIMPSON HAUGH AND PARTNERS LLP - 2015-03-19
    icon of address The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    261,204 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2008-12-29 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 4
    IAN SIMPSON ARCHITECTS LIMITED - 2014-08-30
    SIMPSON HAUGH ARCHITECTS LIMITED - 2015-04-09
    icon of address Fifth Floor, 55 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,579,960 GBP2024-03-31
    Officer
    icon of calendar 1994-09-06 ~ now
    IIF 9 - Director → ME
  • 5
    SIMPSON HAUGH LLP - 2014-08-30
    SIMPSON HAUGH CONSULTANTS LLP - 2015-03-19
    icon of address C/o Simpsonhaugh Architects Ltd Riverside, 4 Commercial Street, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Fifth Floor, 55 King Street, Manchester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,789,525 GBP2024-03-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    IAN SIMPSON ARCHITECTS (MANAGEMENT) LIMITED - 2014-08-30
    SIMPSON HAUGH MANAGEMENT LIMITED - 2015-04-08
    icon of address Riverside, 4 Commercial Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 12 - Director → ME
  • 8
    STEPHENSON STUDIOS LIMITED - 2015-02-17
    STEPHENSON STUDIO LIMITED - 2021-04-06
    ROGER STEPHENSON STUDIO LIMITED - 2013-02-01
    STEPHENSON: ISA STUDIO LIMITED - 2015-02-05
    icon of address 3 Riverside Mews, 4 Commercial Street, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    230,426 GBP2024-03-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    832,190 GBP2019-07-29
    Officer
    icon of calendar 1995-11-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,816,632 GBP2024-03-31
    Officer
    icon of calendar 1995-03-15 ~ 2019-12-23
    IIF 11 - Director → ME
  • 2
    IAN SIMPSON ARCHITECTS LIMITED - 2014-08-30
    SIMPSON HAUGH ARCHITECTS LIMITED - 2015-04-09
    icon of address Fifth Floor, 55 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,579,960 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-26 ~ 2022-06-24
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    IAN SIMPSON ARCHITECTS (MANAGEMENT) LIMITED - 2014-08-30
    SIMPSON HAUGH MANAGEMENT LIMITED - 2015-04-08
    icon of address Riverside, 4 Commercial Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-26 ~ 2022-06-24
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    STEPHENSON STUDIOS LIMITED - 2015-02-17
    STEPHENSON STUDIO LIMITED - 2021-04-06
    ROGER STEPHENSON STUDIO LIMITED - 2013-02-01
    STEPHENSON: ISA STUDIO LIMITED - 2015-02-05
    icon of address 3 Riverside Mews, 4 Commercial Street, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    230,426 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-26 ~ 2022-06-24
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.