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 David John Simpson

    Related profiles found in government register
  • Mr David John Simpson
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire, OL10 2JG

      IIF 1
  • Mr David Simpson
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Magnolia House, Vicarage Grove, Hound Green, Hook, Hampshire, RG27 8JJ, England

      IIF 2 IIF 3
    • 10 Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ, United Kingdom

      IIF 4
  • Mr David Alan Simpson
    English born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 32, St. Davids Close, Spennymoor, DL16 6SY, England

      IIF 5
  • Simpson, David John
    British company secretary/director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7 Great Flatt, Albany Park, Rochdale, Lancashire, OL12 7AS

      IIF 6
  • Simpson, David John
    British mechanical engineer born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire, OL10 2JG

      IIF 7
  • Mr David Simpson
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, St. Johns Road, Edinburgh, EH12 7SB, Scotland

      IIF 8
  • Simpson, David
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, United Kingdom

      IIF 9
    • C/o Chaneys Chartered Surveyors, Chiltern House, Marsack Street, Caversham, Reading, RG4 5AP, England

      IIF 10
    • 105-107 Bath Road, Cheltenham, GL53 7PR

      IIF 11
    • 105-107, Bath Road, Cheltenham, GL53 7PR, England

      IIF 12
    • 105-107 Bath Road, Cheltenham, Gloucestershire, GL53 7PR, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Magnolia House, Vicarage Grove, Hound Green, Hook, Hampshire, RG27 8JJ, England

      IIF 17 IIF 18
  • Simpson, David
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Countryside House, The Drive Great Warley, Brentwood, Essex, CM13 3AT

      IIF 19
    • Magnolia House, Vicarage Grove, Hound Green, Hook, Hampshire, RG27 8JJ, England

      IIF 20
    • 10 Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ, United Kingdom

      IIF 21
  • Simpson, David
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9GN

      IIF 22 IIF 23
    • Countryside House, The Drive, Great Warley, Brentwood, Essex, CM13 3AT, England

      IIF 24
    • 105-107, Bath Road, Cheltenham, Gloucestershire, GL53 7PR, England

      IIF 25
  • Simpson, David
    British managing director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Countryside House, The Drive, Great Warley, Brentwood, Essex, CM13 3AT, England

      IIF 26
  • Simpson, David Alan
    English born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 32, St. Davids Close, Spennymoor, DL16 6SY, England

      IIF 27
  • Simpson, David
    British accountant born in March 1955

    Registered addresses and corresponding companies
    • 27 Gardiner Close, Abingdon, Oxfordshire, OX14 3YA

      IIF 28
  • Simpson, David
    British director born in March 1955

    Registered addresses and corresponding companies
    • 27 Gardiner Close, Abingdon, Oxfordshire, OX14 3YA

      IIF 29
  • Simpson, David John
    British

    Registered addresses and corresponding companies
    • Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire, OL10 2JG

      IIF 30
  • Simpson, David John
    British company secretary/director

    Registered addresses and corresponding companies
    • 7 Great Flatt, Albany Park, Rochdale, Lancashire, OL12 7AS

      IIF 31
  • Simpson, David
    British taxi driver born in July 1943

    Registered addresses and corresponding companies
    • 54 Glenallan Drive, Edinburgh, Midlothian, EH16 5QZ

      IIF 32
  • Simpson, David
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Salisbury Square, London, EC4Y 8BB

      IIF 33
  • Simpson, David
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magnolia House, Forest Road, Winfield Row, Bracknell, Berkshire, RG42 7PY

      IIF 34
    • Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 35
  • Simpson, David
    British accountant

    Registered addresses and corresponding companies
    • 27 Gardiner Close, Abingdon, Oxfordshire, OX14 3YA

      IIF 36
  • Simpson, David
    British co exec born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Norwood, Carleton, Pontefract, West Yorkshire, WF8 3SD

      IIF 37
  • Simpson, David
    British company director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Norwood, Carleton, Pontefract, West Yorkshire, WF8 3SD

      IIF 38
  • Simpson, David
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, David
    British hindle cockburns ltd born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Norwood, Carleton, Pontefract, West Yorkshire, WF8 3SD

      IIF 52
  • Simpson, David
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, St. Johns Road, Edinburgh, EH12 7SB, Scotland

      IIF 53
  • Simpson, David

    Registered addresses and corresponding companies
    • Magnolia House, Vicarage Grove, Hound Green, Hook, Hampshire, RG27 8JJ, England

      IIF 54
  • Simpson, David
    British joiner born in April 1964

    Resident in Gb-eng ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 29, Belvedere Road, Bridlington, East Riding Of Yorkshire, YO15 3NA, England

      IIF 55
child relation
Offspring entities and appointments
Active 16
  • 1
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2012-07-31 ~ dissolved
    IIF 33 - Director → ME
  • 2
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2010-12-24 ~ dissolved
    IIF 34 - Director → ME
  • 3
    32 St. Davids Close, Spennymoor, England
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    Magnolia House Vicarage Grove, Hound Green, Hook, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,457 GBP2024-12-31
    Officer
    2017-12-08 ~ now
    IIF 18 - Director → ME
    2017-12-08 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2017-12-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    C/o Lofthouse & Co, 36 Ropergate, Pontefract, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-09-28 ~ dissolved
    IIF 51 - Director → ME
  • 6
    30 Glasgow Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,048 GBP2024-03-31
    Officer
    2017-12-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    Magnolia House Vicarage Grove, Hound Green, Hook, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,186 GBP2024-12-31
    Officer
    2017-12-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-12-21 ~ now
    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
  • 8
    Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    26,322 GBP2024-03-31
    Person with significant control
    2017-06-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 9
    10 Beech Court Wokingham Road, Hurst, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LIFESTORY HOLDINGS LIMITED - 2024-07-01
    105-107 Bath Road, Cheltenham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-11-15 ~ now
    IIF 11 - Director → ME
  • 11
    LIFESTORY LETTINGS LIMITED - 2024-07-01
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-03-01 ~ now
    IIF 13 - Director → ME
  • 12
    LIFESTORY DEVELOPMENT (MAIDENHEAD) LIMITED - 2024-07-01
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-13 ~ now
    IIF 14 - Director → ME
  • 13
    LIFESTORY RETIREMENT RENTAL HOLDINGS LIMITED - 2024-07-01
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-08-18 ~ now
    IIF 16 - Director → ME
  • 14
    105-107 Bath Road, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    2025-02-19 ~ now
    IIF 12 - Director → ME
  • 15
    PEGASUS HOMES HENLEY LTD - 2025-01-14
    LIFESTORY DEVELOPMENT (HENLEY-IN-ARDEN) LIMITED - 2024-07-01
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-14 ~ now
    IIF 15 - Director → ME
  • 16
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-04-06 ~ now
    IIF 10 - Director → ME
Ceased 30
  • 1
    BRICKABILITY GROUP LIMITED - 2019-08-20
    BRICKABILITY ENTERPRISES SERVICES LIMITED - 2019-05-02
    C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2019-07-31 ~ 2025-12-31
    IIF 9 - Director → ME
  • 2
    BRITISH VALVE AND ACTUATOR MANUFACTURERS' ASSOCIATION LIMITED - 2003-01-29
    BRITISH VALVE MANUFACTURERS' ASSOCIATION LIMITED - 1988-04-26
    1a Noral Way, Banbury, Oxfordshire
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    582,131 GBP2025-03-31
    Officer
    ~ 2010-11-26
    IIF 52 - Director → ME
  • 3
    ALNERY NO. 2447 LIMITED - 2004-10-01
    11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-02-03 ~ 2016-03-18
    IIF 19 - Director → ME
  • 4
    PARKER KNOLL LIMITED - 1994-08-01
    PARKER KNOLL LIMITED - 1994-07-19
    PARKER KNOLL FURNITURE LIMITED - 1988-09-21
    C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate
    Officer
    ~ 1996-05-31
    IIF 29 - Director → ME
  • 5
    DARWIN MEDICAL COMMUNICATIONS LIMITED - 2003-01-28
    SCOTMED COMMUNICATIONS LIMITED - 1997-04-30
    6 Dock Place, Leith, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    1999-02-05 ~ 2000-10-22
    IIF 28 - Director → ME
    1999-02-05 ~ 2000-10-22
    IIF 36 - Secretary → ME
  • 6
    10 Quay Road, Bridlington, E Yorkshire
    Dissolved Corporate
    Officer
    2010-09-06 ~ 2013-11-04
    IIF 55 - Director → ME
  • 7
    PENTAIR ENGINEERED PRODUCTS (UK) LIMITED - 2017-09-29
    TYCO ENGINEERED PRODUCTS (UK) LIMITED - 2012-12-27
    GOTREW LIMITED - 1999-09-20
    Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2003-05-19 ~ 2010-09-30
    IIF 46 - Director → ME
  • 8
    PENTAIR MANUFACTURING UK LIMITED - 2017-09-29
    SAFETY SYSTEMS UK LIMITED - 2015-06-29
    BAILEY BIRKETT LIMITED - 2001-10-08
    IMI BAILEY BIRKETT LIMITED - 2001-07-03
    IMI BAILEY VALVES LIMITED - 1981-12-31
    SIR W.H.BAILEY & CO.LIMITED - 1978-12-31
    Sharp Street, Worsley, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2003-05-19 ~ 2010-09-30
    IIF 48 - Director → ME
  • 9
    PENTAIR SALES UK LIMITED - 2017-09-29
    PENTAIR VALVES & CONTROLS (UK) LIMITED - 2015-06-29
    TYCO VALVES & CONTROLS DISTRIBUTION (UK) LIMITED - 2012-12-27
    GROVECROSS LIMITED - 1999-12-08
    1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Officer
    1999-12-08 ~ 2010-09-30
    IIF 42 - Director → ME
  • 10
    13a Airport Road West, Belfast, United Kingdom, Belfast
    Dissolved Corporate (2 parents)
    Officer
    1993-01-26 ~ 2010-09-30
    IIF 40 - Director → ME
  • 11
    SLATERSHELFCO 255 LIMITED - 1993-04-30
    Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (4 parents)
    Officer
    1993-04-30 ~ 2010-09-30
    IIF 43 - Director → ME
  • 12
    1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1999-05-25 ~ 2010-09-30
    IIF 38 - Director → ME
  • 13
    Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,445,010 GBP2024-03-31
    Officer
    1994-11-15 ~ 2011-04-01
    IIF 6 - Director → ME
    1994-11-15 ~ 2011-04-01
    IIF 31 - Secretary → ME
  • 14
    Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    26,322 GBP2024-03-31
    Officer
    2000-08-08 ~ 2024-06-26
    IIF 7 - Director → ME
    1999-07-23 ~ 2024-06-26
    IIF 30 - Secretary → ME
  • 15
    11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2000-12-01 ~ 2017-09-30
    IIF 20 - Director → ME
  • 16
    APPLEBUILD ESTATES LIMITED - 2002-12-06
    Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2014-02-03 ~ 2017-09-30
    IIF 24 - Director → ME
  • 17
    Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2014-02-03 ~ 2017-09-30
    IIF 26 - Director → ME
  • 18
    LIFESTORY GROUP LIMITED - 2024-07-04
    PEGASUS LIFE LIMITED - 2019-09-30
    PEGASUS NEW BUILD LIMITED - 2013-06-28
    105-107 Bath Road, Cheltenham, Gloucestershire, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2019-02-25 ~ 2022-06-24
    IIF 25 - Director → ME
  • 19
    TYCO VALVES & CONTROLS GULF LIMITED - 2012-12-27
    OCYT 3 LIMITED - 2004-03-30
    COBCO (276) LIMITED - 1999-09-24
    Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2003-05-15 ~ 2010-09-30
    IIF 50 - Director → ME
  • 20
    UNIPOWER LIMITED - 2001-04-04
    SLATERSHELFCO 325 LIMITED - 1996-10-31
    Unistrut Limited, Delta Point, Greets Green Road, West Bromwich, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    1996-10-22 ~ 2001-03-09
    IIF 37 - Director → ME
  • 21
    SLATERSHELFCO 257 LIMITED - 1993-04-30
    Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (4 parents)
    Officer
    1993-04-30 ~ 2010-09-30
    IIF 45 - Director → ME
  • 22
    SLATERSHELFCO 322 LIMITED - 1996-10-23
    Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (4 parents)
    Officer
    1996-10-22 ~ 2010-09-30
    IIF 44 - Director → ME
  • 23
    6 Glasgow Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    1999-04-28 ~ 2006-05-02
    IIF 32 - Director → ME
  • 24
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2009-02-16 ~ 2019-04-09
    IIF 35 - Director → ME
  • 25
    THAKEHAM HOMES (SOUTHERN) LTD - 2013-05-28
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Active Corporate (7 parents, 13 offsprings)
    Officer
    2021-03-30 ~ 2023-11-30
    IIF 22 - Director → ME
  • 26
    THAKEHAM CLIENT LIMITED - 2021-03-31
    THAKEHAM CONSTRUCTION MANAGEMENT LIMITED - 2013-11-06
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Active Corporate (7 parents)
    Officer
    2021-03-30 ~ 2023-11-30
    IIF 23 - Director → ME
  • 27
    WHESSOE VAREC LIMITED - 1999-09-30
    WHESSOE SYSTEMS & CONTROLS LIMITED - 1992-04-01
    WHESSOE SYSTEMS AND CONTROLS LIMITED - 1984-02-17
    Security House The Summit, Hanworth Road, Sudbury On Thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-05-15 ~ 2010-09-30
    IIF 49 - Director → ME
  • 28
    SLATERSHELFCO 324 LIMITED - 1996-10-24
    Unistrut Limited, Delta Point, Greets Green Road, West Bromwich, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    1996-10-22 ~ 2010-09-30
    IIF 47 - Director → ME
  • 29
    PENTAIR VALVES LIMITED - 2017-09-29
    TYCO VALVES LIMITED - 2012-12-27
    SLATERSHELFCO 252 LIMITED - 1993-03-18
    Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    1993-04-30 ~ 2010-09-30
    IIF 41 - Director → ME
  • 30
    WHESSOE VAREC VAPOUR LTD. - 1999-06-28
    Security House The Summit, Hanworth Road, Sudbury On Thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-04-16 ~ 2010-09-30
    IIF 39 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.