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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Simpson, Laura Elizabeth

    Related profiles found in government register
  • Simpson, Laura Elizabeth
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
    • 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR, England

      IIF 2 IIF 3 IIF 4
    • 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 8
  • Simpson, Laura Elizabeth
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 9
    • 1st & 2nd Floor, 2 West Street, Ware, Hertfordshire, SG12 9EE, United Kingdom

      IIF 10
  • Simpson, Laura Elizabeth
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR, England

      IIF 11
    • 1st & 2nd Floor, 2 West Street, Ware, Hertfordshire, SG12 9EE, United Kingdom

      IIF 12
    • Unit 2, Home Farm Ind. Park, Hunsdon Road, Stanstead Abbotts, Ware, SG12 8LA, United Kingdom

      IIF 13
  • Simpson, Laura Elizabeth
    British operations manager born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Floors 1 & 2, West Street, Ware, SG12 9EE, England

      IIF 14 IIF 15
  • Simpson, Laura Elizabeth
    British consultancy born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 16
  • Simpson, Laura Elizabeth
    British contract management born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, 312 Ware Road, Hertford, Herts, SG13 7ER, England

      IIF 17
  • Simpson, Laura Elizabeth
    British office manager born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C12, Marquis Court, Marquisway, Tvte, Gateshead, NE11 0RU

      IIF 18
  • Simpson, Laura Elizabeth
    British owner born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Colindale Avenue, St. Albans, Hertfordshire, AL1 1JN, England

      IIF 19
  • Mrs Laura Elizabeth Simpson
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 20
    • 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR, England

      IIF 21 IIF 22
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 23 IIF 24
    • 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 25
    • 10, Colindale Avenue, St. Albans, Hertfordshire, AL1 1JN, England

      IIF 26
    • 1st & 2nd Floor, 2 West Street, Ware, Hertfordshire, SG12 9EE, United Kingdom

      IIF 27 IIF 28
    • Unit 2, Home Farm Ind. Park, Hunsdon Road, Stanstead Abbotts, Ware, SG12 8LA, United Kingdom

      IIF 29
  • Crowhurst, Paul Booth
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Brickendon Grange, Brickendon, Nr Hertford, Herts, SG13 8PD

      IIF 30
    • Brickendon Grange, Brickendon, Nr Hertford, SG13 8PD

      IIF 31
  • Crowhurst, Paul Booth
    British company director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, 312 Ware Road, Hertford, Herts, SG13 7ER, England

      IIF 32
  • Crowhurst, Paul Booth
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, 312 Ware Road, Hertford, Hertfordshire, SG13 7ER

      IIF 33
  • Crowhurst, Paul Booth
    British manager born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 83 Ware Road, Hertford, Hertfordshire, SG13 7EE

      IIF 34
child relation
Offspring entities and appointments 19
  • 1
    ALL TRUCK BODIES LTD
    11016506
    Unit 2, Home Farm Ind. Park Hunsdon Road, Stanstead Abbotts, Ware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 2
    BRICKENDON GRANGE (HOLDINGS) LIMITED
    00969449
    Brickendon Grange, Brickendon, Nr Hertford
    Active Corporate (25 parents)
    Officer
    2016-03-08 ~ now
    IIF 31 - Director → ME
  • 3
    BRICKENDON GRANGE LIMITED
    00810438
    Brickendon Grange, Brickendon, Nr Hertford, Herts
    Active Corporate (15 parents, 1 offspring)
    Officer
    2026-03-13 ~ now
    IIF 30 - Director → ME
  • 4
    CHS ACCIDENT MANAGEMENT LTD
    15711590
    1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2025-06-24 ~ 2026-02-13
    IIF 5 - Director → ME
  • 5
    CHS ACCIDENT REPAIR GROUP LTD
    - now 16095772
    CHS TRUCK & TRAILER SALES AND RENTALS LTD
    - 2025-08-07 16095772
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-06-24 ~ 2026-02-02
    IIF 4 - Director → ME
    Person with significant control
    2025-06-24 ~ 2025-06-24
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 6
    CHS CAR & VAN ACCIDENT REPAIR CENTRE (LONDON) LTD
    - now 10760293
    COMPLETE HGV SOLUTIONS GROUP LIMITED
    - 2024-09-30 10760293
    CTLR HOLDINGS LIMITED
    - 2017-06-13 10760293
    1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2025-06-24 ~ 2025-06-24
    IIF 11 - Director → ME
    2017-05-10 ~ 2024-09-03
    IIF 10 - Director → ME
    Person with significant control
    2017-05-10 ~ 2024-09-03
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHS HQ LTD
    - now 15916587
    CHS TRUCK & TRAILER ACCIDENT REPAIR CENTRE (NORTH) LTD
    - 2025-06-26 15916587 15710077... (more)
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-06-24 ~ 2026-02-13
    IIF 2 - Director → ME
  • 8
    CHS PERSONNEL LTD - now
    COMPLETE LCV LTD
    - 2024-09-30 13023735
    WHAT A WRAP LTD
    - 2023-03-30 13023735
    RUBBER DUCK AIR CON LIMITED - 2021-05-24
    WHAT A WRAP LTD - 2021-05-17
    ALL WRAPS & STICKERS LTD - 2021-05-12
    1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2023-03-29 ~ 2023-06-30
    IIF 14 - Director → ME
    2023-07-01 ~ 2024-09-03
    IIF 15 - Director → ME
  • 9
    CHS TRUCK & TRAILER ACCIDENT REPAIR CENTRE LTD
    - now 15916580 15916587... (more)
    CHS TRUCK & TRAILER ACCIDENT REPAIR CENTRE (MIDLANDS) LTD - 2025-02-18
    1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2025-06-24 ~ 2026-02-16
    IIF 7 - Director → ME
  • 10
    COMMERCIAL TAIL LIFT REPAIRS LTD
    06247443
    C12 Marquis Court, Marquisway, Tvte, Gateshead
    Dissolved Corporate (7 parents)
    Officer
    2013-11-17 ~ 2014-02-19
    IIF 33 - Director → ME
    2011-02-01 ~ dissolved
    IIF 18 - Director → ME
    2007-05-15 ~ 2013-11-17
    IIF 34 - Director → ME
  • 11
    HEXADRIVE LTD
    15916604
    1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, England
    Active Corporate (8 parents)
    Officer
    2024-08-26 ~ 2026-01-30
    IIF 6 - Director → ME
    Person with significant control
    2024-08-26 ~ 2026-01-30
    IIF 21 - Has significant influence or control OE
  • 12
    L&S SIMPSON HOLDINGS LTD
    - now 10736420
    ALL BODY REPAIRS LIMITED
    - 2024-09-23 10736420
    ALL TRUCK & TAIL LIFT REPAIRS LTD - 2019-08-07
    MOBILE HGV REPAIRS LIMITED - 2017-08-11
    CTLR MOBILE LIMITED - 2017-06-12
    1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2023-07-03 ~ 2024-05-01
    IIF 12 - Director → ME
    Person with significant control
    2023-07-03 ~ 2025-06-24
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LAURA SIMPSON HOLDINGS LTD
    - now 15916570
    CHS TRUCK & TRAILER ACCIDENT REPAIR CENTRE (SOUTH WEST) LTD
    - 2025-06-24 15916570
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2025-06-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 14
    LS INTERIORS - THE FURNISHING TOUCHES LIMITED
    08623853
    10 Colindale Avenue, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Has significant influence or control OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 15
    NUTS & BOLTS CONSULTANCY LTD
    09566839
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 16
    PARTS & PANELS LTD
    15673891
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-06-24 ~ 2026-02-12
    IIF 3 - Director → ME
  • 17
    RENTIVA LTD
    13786784
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2021-12-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 18
    RS CONTRACT MANAGEMENT LTD
    07891607
    Unit G2 Riverside Industrial Estate, Riverside Way, Dartford, England
    Dissolved Corporate (4 parents)
    Officer
    2013-02-14 ~ 2013-03-01
    IIF 32 - Director → ME
    2012-06-13 ~ 2014-01-29
    IIF 17 - Director → ME
  • 19
    WORKSHOP PROFESSIONALS LIMITED
    12827395
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2020-08-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.