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

Simmons, David John

    Related profiles found in government register
  • Simmons, David John
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simmons, David John
    British farmer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Trevaskis Farm, 14 Gwinear Road, Connor Downs, Hayle, Cornwall, TR27 5JQ, United Kingdom

      IIF 5 IIF 6
    • icon of address 45, Lemon Street, Truro, TR1 2NS, England

      IIF 7
    • icon of address Trewellard Lodge, Kenwyn Hill, Truro, Cornwall, TR16 5DH, Tr1 3ed

      IIF 8 IIF 9
  • Simmons, David John
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 10
    • icon of address Unit 8, Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, PO6 3TH

      IIF 11
  • Simmons, David John
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Kingston Crescent, Portsmouth, Hampshire, PO2 8AA

      IIF 12
    • icon of address 8 Acorn Business Centre, Northarbour Road, Dufferin Street, Portsmouth, PO6 3TH, United Kingdom

      IIF 13
    • icon of address Floor 2, 33 Kingston Crescent, Portsmouth, PO2 8AA

      IIF 14
    • icon of address Unit 8, Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, PO6 3TH

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 8, Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, PO6 3TH, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Simmons, David
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elite Ltd, 8 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH, United Kingdom

      IIF 24
  • Simmons, David John
    British farmer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trewellard House, Boscawen Road, Falmouth, Cornwall, TR11 4EN, England

      IIF 25
  • Simmons, David John
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bull Pit, Beech Hyde Farm, Dyke Lane, Wheathampstead, St. Albans, Hertfordshire, AL4 8EN, England

      IIF 26
  • Simmons, David John
    British hgv driver born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Lindfield Avenue, Blakelaw, Newcastle Upon Tyne, NE5 3PJ, United Kingdom

      IIF 27
  • Simmons, David John
    British transport born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Lindfield Avenue, Blakelaw, Newcastle Upon Tyne, Tyne & Wear, NE5 3PJ, United Kingdom

      IIF 28
  • Mr David John Simmons
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Trevaskis Farm, 14 Gwinear Road, Connor Downs, Hayle, Cornwall, TR27 5JQ, United Kingdom

      IIF 29 IIF 30
  • David John Simmons
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Trevaskis Farm, 14 Gwinear Road, Connor Downs, Hayle, Cornwall, TR27 5JQ, United Kingdom

      IIF 31
  • Mr David John Simmons
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, England

      IIF 32
    • icon of address Unit 8, Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, PO6 3TH, United Kingdom

      IIF 33
  • Simmons, David John
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 8, Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, PO6 3TH

      IIF 34
  • Mr David John Simmons
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Trevaskis Farm, 14 Gwinear Road, Connor Downs, Hayle, Cornwall, TR27 5JQ

      IIF 35 IIF 36
    • icon of address Higher Trevaskis Farm, 14 Gwinear Road, Connor Downs, Hayle, Cornwall, TR27 5JQ, United Kingdom

      IIF 37
  • Simmons, David John

    Registered addresses and corresponding companies
    • icon of address 52 Lindfield Avenue, Blakelaw, Newcastle Upon Tyne, Tyne & Wear, NE5 3PJ, United Kingdom

      IIF 38
    • icon of address Unit 8, Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, PO6 3TH

      IIF 39 IIF 40
  • Mr David John Simmons
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Lindfield Avenue, Blakelaw, Newcastle Upon Tyne, Tyne & Wear, NE5 3PJ, United Kingdom

      IIF 41
    • icon of address The Bull Pit, Beech Hyde Farm, Dyke Lane, Wheathampstead, St. Albans, Hertfordshire, AL4 8EN, England

      IIF 42
  • Mr David John Simmons
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Higher Trevaskis Farm 14 Gwinear Road, Connor Downs, Hayle, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    839,168 GBP2019-02-28
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address David Simmons, 52 Lindfield Avenue Blakelaw, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,363 GBP2018-05-31
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2016-05-06 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 33 Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Unit 8 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Unit 8 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -226,183 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address Unit 8 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    301,056 GBP2022-12-31
    Officer
    icon of calendar 1999-04-26 ~ now
    IIF 16 - Director → ME
    icon of calendar 1999-04-26 ~ now
    IIF 34 - Secretary → ME
  • 7
    XTREME MULTIMEDIA DIRECT LIMITED - 2001-02-08
    icon of address 33 Kingston Crescent, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-30 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Flat 3 Moonrakers Parc Owles, Carbis Bay, St. Ives, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Unit 8 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire
    Active Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 17 - Director → ME
    icon of calendar 2016-11-16 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 8 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 15 - Director → ME
    icon of calendar 2016-11-16 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    SECONDARY LIMITED - 2002-10-29
    icon of address Higher Trevaskis Farm 14 Gwinear Road, Connor Downs, Hayle, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-04 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address The Bull Pit Beech Hyde Farm, Dyke Lane, Wheathampstead, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3, Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 20 - Director → ME
  • 14
    TREVATHAN LIMITED - 2003-09-23
    icon of address Higher Trevaskis Farm 14 Gwinear Road, Connor Downs, Hayle, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    2,942,714 GBP2022-03-31
    Officer
    icon of calendar 2003-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 15
    PLUM HOSTING LIMITED - 2020-09-16
    icon of address Unit 8 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address 45 Lemon Street, Truro, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address Higher Trevaskis Farm 14 Gwinear Road, Connor Downs, Hayle, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,151,820 GBP2024-04-30
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 18
    COURSESELECT LIMITED - 1997-11-25
    icon of address Higher Trevaskis Farm 14 Gwinear Road, Connor Downs, Hayle, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    3,874,240 GBP2024-09-30
    Officer
    icon of calendar 1997-11-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 19
    icon of address Higher Trevaskis Farm 14 Gwinear Road, Connor Downs, Hayle, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    136,959 GBP2019-02-28
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Higher Trevaskis Farm 14 Gwinear Road, Connor Downs, Hayle, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 3 - Director → ME
  • 21
    icon of address Unit 8 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,843 GBP2022-09-30
    Officer
    icon of calendar 2013-09-05 ~ now
    IIF 11 - Director → ME
  • 22
    I.T. PARADIGNS LIMITED - 1998-06-10
    icon of address Unit 8 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -69,841 GBP2022-12-31
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 22 - Director → ME
  • 23
    icon of address Unit 8 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 18 - Director → ME
Ceased 10
  • 1
    icon of address 1 Liverpool Terrace, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-26 ~ 2014-11-01
    IIF 14 - Director → ME
  • 2
    icon of address Unit 8 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    301,056 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-09
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 8 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-11-16 ~ 2017-12-31
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address The Bull Pit Beech Hyde Farm, Dyke Lane, Wheathampstead, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2016-08-09
    IIF 26 - Director → ME
  • 5
    icon of address 10 Exchange Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,004 GBP2020-06-30
    Officer
    icon of calendar 2017-06-27 ~ 2021-05-05
    IIF 13 - Director → ME
    icon of calendar 2017-06-27 ~ 2020-10-12
    IIF 24 - Director → ME
  • 6
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2014-09-03 ~ 2015-04-17
    IIF 27 - Director → ME
  • 7
    icon of address Higher Trevaskis Farm 14 Gwinear Road, Connor Downs, Hayle, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-28 ~ 2024-10-22
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Unit 8 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,843 GBP2022-09-30
    Person with significant control
    icon of calendar 2017-09-04 ~ 2022-08-10
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Estate Office, Tregothnan, Truro, Cornwall, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -270 GBP2016-04-30
    Officer
    icon of calendar 2002-05-29 ~ 2015-03-05
    IIF 9 - Director → ME
  • 10
    I.T. PARADIGNS LIMITED - 1998-06-10
    icon of address Unit 8 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -69,841 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-11 ~ 2016-12-05
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Has significant influence or control OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.