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, Mark John

    Related profiles found in government register
  • Simpson, Mark John
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 1
    • 7th Floor, Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England

      IIF 2 IIF 3
  • Simpson, Mark John
    British born in December 1964

    Resident in United Kingdom

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

      IIF 4
    • Wyverne, Church End Broxted, Dunmow, Essex, CM6 2BU

      IIF 5
  • 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 6
  • 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 12 IIF 13
    • Wyverne, Church End, Broxted, Dunmow, Essex, CM6 2BU, United Kingdom

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

      IIF 15 IIF 16 IIF 17
    • Recovery House Hainault Business Park, 15-17 Roebuck Road, Iiford, Essex, IG6 3TU

      IIF 18
    • Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 19
  • 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 20
  • Simpson, Mark John
    British born in July 1985

    Resident in England

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

      IIF 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • Simpson, Mark John
    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 26 IIF 27
  • 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 28
    • First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 29
  • Simpson, Mark John
    British manager born in December 1964

    Resident in England

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

      IIF 30
  • 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 31
    • First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, England

      IIF 32
  • 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 33
    • First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, England

      IIF 34 IIF 35
    • Suite 10, Wilsons Corner, 1-5 Ingrave Rd, Brentwood, CM15 8AP, United Kingdom

      IIF 36
  • Simpson, Mark John
    British

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

      IIF 37
  • 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 38
  • 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 39
  • Mr Mark John Simpson
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 40
    • Manor Court, Barnes Wallis Road, Fareham, PO15 5TH, England

      IIF 41
    • Coronation House, 2 Queen Street, Lymington, SO41 9NH, England

      IIF 42
  • 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 43
  • 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 44
    • First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 45
  • 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 46
child relation
Offspring entities and appointments 26
  • 1
    ADDINGSTONE GROUP LIMITED
    12257584
    7th Floor, Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2019-10-11 ~ 2026-01-15
    IIF 3 - Director → ME
    2026-01-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-10-11 ~ 2024-11-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    ADDINGSTONE INSURANCE SOLUTIONS LTD
    - now 06699312
    COVERED INSURANCE SOLUTIONS LIMITED
    - 2020-06-09 06699312
    7th Floor, Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (6 parents)
    Officer
    2008-09-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-16 ~ 2020-05-27
    IIF 41 - Has significant influence or control OE
    2016-04-06 ~ 2016-04-06
    IIF 43 - Has significant influence or control OE
  • 3
    CINTURA ORION LTD
    13908817
    First Floor, 81-85 High Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-11 ~ dissolved
    IIF 10 - Director → ME
  • 4
    CLOSE HAULED CONTRACTS LTD
    13908499
    First Floor, 81-85 High Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-10 ~ dissolved
    IIF 8 - Director → ME
  • 5
    DEEPDIVE CONSTRUCTION LTD
    - now 10758975
    ANKOR CONSTRUCTION LTD
    - 2021-12-06 10758975
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford
    Dissolved Corporate (8 parents)
    Officer
    2017-05-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-05-08 ~ 2017-06-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    GOODWIN LEISURE LIMITED
    03237621
    68c High Street Bassingbourn, Royston, Herts, United Kingdom
    Active Corporate (6 parents)
    Officer
    1996-09-02 ~ now
    IIF 5 - Director → ME
  • 7
    HAMMER CONSTRUCTION UK LTD
    12868314
    6 Roding Lane South, Ilford, England
    Active Corporate (3 parents)
    Officer
    2020-09-09 ~ 2021-04-06
    IIF 11 - Director → ME
  • 8
    HONEYDELL HOLDINGS LTD
    - now 13301999
    ADDINGSTONE LIFE & HEALTH LTD
    - 2025-11-20 13301999
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    2021-03-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 9
    MGM DEVELOPERS LIMITED
    06448309
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2008-04-01 ~ 2010-06-01
    IIF 13 - Director → ME
    2007-12-07 ~ 2010-06-01
    IIF 37 - Secretary → ME
  • 10
    MLS INTERNATIONAL HOLDINGS LTD
    14661425
    81-85 High Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-14 ~ 2024-03-26
    IIF 20 - Director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 11
    NEW GM DEVELOPERS LTD
    08047826
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Iiford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 18 - Director → ME
    2012-04-26 ~ 2012-08-03
    IIF 17 - Director → ME
    2012-04-27 ~ 2012-08-03
    IIF 14 - Director → ME
  • 12
    P SIMPSON & SONS (LEEDS) LLP
    OC365269
    27a Lidget Hill, Pudsey, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 13
    PEAK CONSTRUCTION (LONDON) LTD
    - now 06667501 08772678
    SABRE CONSULTANCY LIMITED
    - 2010-12-15 06667501
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 19 - Director → ME
    2008-08-07 ~ 2010-12-14
    IIF 12 - Director → ME
  • 14
    PEAK CONTRACTS (LONDON) LTD
    08772678 06667501
    Suite 10 Wilsons Corner, 1-5 Ingrave Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 16 - Director → ME
  • 15
    PEAK GLOBAL LTD
    - now 08772622
    MGN LONDON LTD
    - 2014-06-03 08772622
    Suite 10 Wilsons Corner, 1-5 Ingrave Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 15 - Director → ME
  • 16
    PEAK GROUP (GLOUCESTER) LTD
    12831677
    81-85 High Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-08-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-08-24 ~ 2020-09-17
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    PEAK GROUP (KYNASTON) LTD
    13445307
    First Floor, 81-85 High Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-06-08 ~ dissolved
    IIF 7 - Director → ME
  • 18
    PEAK GROUP (WOODCOTE) LTD
    13261146
    First Floor, 81-85 High Street, Brentwood, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-03-11 ~ 2024-04-30
    IIF 29 - Director → ME
    Person with significant control
    2022-03-07 ~ 2024-12-20
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PEAK GROUP M&E LTD
    - now 10366121
    PEAK INVESTMENTS GROUP LTD
    - 2017-03-22 10366121
    First Floor, 81-85 High Street, Brentwood, Essex, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2016-09-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-05-01 ~ 2020-09-17
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    2025-01-27 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    2016-09-08 ~ 2016-09-08
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 20
    PEAK SUPPLIES LTD
    10155188
    First Floor, 81-85 High Street, Brentwood, Essex, England
    Active Corporate (3 parents)
    Officer
    2016-04-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 21
    PGCL LTD
    14346662
    First Floor, 81-85 High Street, Brentwood, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-09-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 22
    PRIORY COURT (LOCKSHEATH) NO. 3 RESIDENTS COMPANY LIMITED
    02402573 02063062... (more)
    4 Lockswood Road, Locks Heath, Southampton, England
    Active Corporate (15 parents)
    Officer
    2009-01-01 ~ 2013-07-17
    IIF 23 - Director → ME
  • 23
    PROGRAM SOLUTIONS LTD
    09872041
    4385, 09872041: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2015-11-13 ~ dissolved
    IIF 6 - Director → ME
  • 24
    SIMCHAP LIMITED
    06843223
    Manor Court, 6 Barnes Wallis Road, Fareham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-03-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-31
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SUMMIT CONSTRUCTION GROUP LTD
    - now 08618497
    PEAK GROUP LONDON LTD
    - 2024-04-16 08618497
    NEW GM DEVELOPERS (ESSEX) LTD
    - 2016-03-23 08618497
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    2013-07-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-04-07 ~ 2020-09-17
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    TEMPLE QUEST LTD
    12305615
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-11-08 ~ 2022-02-04
    IIF 9 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.