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

Simson, Michael David

    Related profiles found in government register
  • Simson, Michael David
    Irish accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 1
    • 60, Stile Hall Gardens, London, W4 3BU, United Kingdom

      IIF 2
  • Simson, Michael David
    Irish chartered accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 3
    • 4th Floor, 18, St. Cross Street, London, EC1N 8UN, England

      IIF 4
    • 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 5
    • 21 Sandmartin Way, Bedzed, Wallington, SM6 7DF, England

      IIF 6
    • 21, Sandmartin Way, Wallington, Surrey, SM6 7DF

      IIF 7
    • Riverside House, Riverside Walk, Windsor, Berkshire, SL4 1NA, England

      IIF 8
  • Simson, Michael David
    Irish company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 57a, Catherine Place, London, SW1E 6DY, United Kingdom

      IIF 9
    • 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 10 IIF 11
  • Simson, Michael David
    Irish corporate finance born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 12
    • 60, Stilehall Gardens, Chiswick, London, W4 3BU, United Kingdom

      IIF 13
  • Simson, Michael David
    Irish corporate financier born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 57a, Catherine Place, London, SW1E 6DY, United Kingdom

      IIF 14 IIF 15
    • 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 16
    • 60, Stile Hall Gardens, London, N4 3BU

      IIF 17
  • Simson, Michael David
    Irish director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Ringwood, Coombe End, Kingston Upon Thames, KT2 7DQ, England

      IIF 18
    • 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 19
    • Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ, United Kingdom

      IIF 20
  • Simson, Michael David
    Irish finance director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 21 IIF 22
  • Simson, Michael David
    Irish none born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG

      IIF 23
    • 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 24
  • Simson, Michael David
    Irish finance director born in November 1957

    Registered addresses and corresponding companies
  • Simson, Michael David
    Irish businessman born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG, United Kingdom

      IIF 28
  • Simson, Michael David
    Irish chartered accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mpe Building, Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ

      IIF 29
    • Fulford, Hook Hill Lane, Woking, GU22 0PT, England

      IIF 30 IIF 31
  • Simson, Michael David
    Irish corporate financier born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford, Hook Hill Lane, Woking, GU22 0PT, England

      IIF 32
  • Simson, Michael David
    Irish director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merlin House, Brunel Road, Theale, Berkshire, RG7 4AB, England

      IIF 33
  • Mr Michael David Simson
    Irish born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 22 Osiers Court, Steadfast Road, Kingston Upon Thames, KT1 1PL, England

      IIF 34
    • Ringwood, Coombe End, Kingston Upon Thames, KT2 7DQ, England

      IIF 35
    • 1 Royal Exchange Ave, Royal Exchange Avenue, London, EC3V 3LT, England

      IIF 36
    • 15, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 37
    • 57a, Catherine Place, London, SW1E 6DY, United Kingdom

      IIF 38
    • 60, Stile Hall Gardens, London, W4 3BU, England

      IIF 39 IIF 40
    • Fulford, Hook Hill Lane, Woking, GU22 0PT, England

      IIF 41
  • Simson, Michael David
    Irish

    Registered addresses and corresponding companies
    • 57a Catherine Place, London, SW1E 6DY

      IIF 42
    • Fulford, Hook Hill Lane, Woking, GU22 0PT, England

      IIF 43
  • Simson, Michael David
    Irish company director

    Registered addresses and corresponding companies
    • 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 44 IIF 45
  • Simson, Michael David
    Irish director

    Registered addresses and corresponding companies
    • 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 46
  • Simson, Michael David
    Irish finance director

    Registered addresses and corresponding companies
    • 20 Seymour Road, Chiswick, London, W4 5ES

      IIF 47
    • 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 48
  • Simson, Michael David
    Irish financial director

    Registered addresses and corresponding companies
    • 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 49
  • Simson, Michael David

    Registered addresses and corresponding companies
    • Ringwood, Coombe End, Kingston Upon Thames, KT2 7DQ, England

      IIF 50
    • Hallam Way, Access 26 Business Park, Off Derby Road, Langley Mill, Nottinghamshire, NG16 4AN, England

      IIF 51
    • 57a, Catherine Place, London, SW1E 6DY, United Kingdom

      IIF 52 IIF 53
    • 60, Stile Hall Gardens, London, N4 3BU, United Kingdom

      IIF 54
    • 60, Stile Hall Gardens, London, W4 3BU, England

      IIF 55
  • Mr Michael David Simson
    Irish born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    Ringwood, Coombe End, Kingston Upon Thames, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,206,576 GBP2023-12-31
    Officer
    2013-10-28 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Fulford, Hook Hill Lane, Woking, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -8,888 GBP2023-09-30
    Officer
    2019-01-28 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    15 Westferry Circus, Canary Wharf, London
    Dissolved corporate (2 parents)
    Officer
    2002-10-04 ~ dissolved
    IIF 11 - director → ME
    2002-10-04 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Mpe Building Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-28 ~ dissolved
    IIF 29 - director → ME
  • 5
    Ringwood, Coombe End, Kingston Upon Thames, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2013-04-19 ~ now
    IIF 18 - director → ME
    2013-04-19 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Fulford, Hook Hill Lane, Woking, England
    Corporate (2 parents)
    Equity (Company account)
    134,316 GBP2024-03-31
    Officer
    2021-01-20 ~ now
    IIF 32 - director → ME
    2021-01-20 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CRANE PRESS LIMITED - 2017-03-20
    57a Catherine Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-07-06 ~ dissolved
    IIF 15 - director → ME
    2016-07-06 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    HYDE PARK EDITIONS LTD - 2017-03-22
    MOFO FIFTY-SEVEN LIMITED - 2013-05-17
    14 Steele Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -6,604 GBP2024-05-31
    Officer
    2017-03-21 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Fulford, Hook Hill Lane, Woking, England
    Corporate (2 parents)
    Equity (Company account)
    11,341 GBP2024-03-31
    Officer
    2021-04-20 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    METEC DESIGN AND ASSEMBLIES LIMITED - 1991-01-08
    SPIRECOVE LIMITED - 1986-04-08
    Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,019,999 GBP2023-12-31
    Officer
    2014-02-05 ~ now
    IIF 20 - director → ME
  • 11
    NEOLOGY TECHNOLOGIES LIMITED - 2009-10-15
    POLYETHYLENE TECHNOLOGIES LIMITED - 2009-09-20
    POLY EPHYLENE TECHNOLOGIES LIMITED - 2006-12-12
    HALLAM PLASTICS (INTERNATIONAL) LIMITED - 2006-12-08
    57a Catherine Place, London
    Dissolved corporate (2 parents)
    Officer
    2006-10-04 ~ dissolved
    IIF 16 - director → ME
    2006-10-04 ~ dissolved
    IIF 42 - secretary → ME
  • 12
    Fulford, Hook Hill Lane, Woking, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2020-10-22 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 13
    Ringwood, Coombe End, Kingston Upon Thames, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2002-05-28 ~ now
    IIF 19 - director → ME
    2002-05-28 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    REGENT ASSAY ADVISORS LIMITED - 2024-03-02
    Merlin House, Brunel Road, Theale, Berkshire, England
    Corporate (5 parents)
    Officer
    2024-03-01 ~ now
    IIF 33 - director → ME
  • 15
    14 Steele Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2022-11-30
    Officer
    2016-11-07 ~ dissolved
    IIF 2 - director → ME
Ceased 17
  • 1
    ABBEY THERMOSETS LIMITED - 2004-04-29
    Whitelands Mill, Whitelands Road, Ashton Under Lyne, Greater Manchester
    Corporate (6 parents)
    Equity (Company account)
    9,494,483 GBP2023-12-31
    Officer
    1993-07-20 ~ 1996-05-29
    IIF 26 - director → ME
  • 2
    REGENT ASSAY ADVISORY LIMITED - 2020-01-07
    ASSAY ADVISORY (UK) LIMITED - 2019-08-29
    ASSAY ADVISORY LIMITED - 2013-04-24
    4385, 07453404 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2017-01-05 ~ 2019-03-01
    IIF 3 - director → ME
  • 3
    REGENT ASSAY LIMITED - 2024-09-06
    ASSAY CORPORATE FINANCE LIMITED - 2019-04-09
    BUCKINGHAM CORPORATE FINANCE LTD - 2013-04-10
    4 Tenby Street, Birmingham, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -118,024 GBP2023-12-31
    Officer
    2000-07-21 ~ 2019-03-01
    IIF 5 - director → ME
    2000-07-21 ~ 2015-12-08
    IIF 49 - secretary → ME
    Person with significant control
    2017-10-02 ~ 2019-03-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Fulford, Hook Hill Lane, Woking, England
    Corporate (2 parents)
    Equity (Company account)
    134,316 GBP2024-03-31
    Person with significant control
    2021-01-20 ~ 2021-01-25
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 5
    COLLOIDS LIMITED - 2004-04-27
    Yorkshire House 18, Chapel Street, Liverpool, Merseyside, England
    Corporate (5 parents)
    Officer
    1993-07-20 ~ 1997-07-14
    IIF 27 - director → ME
  • 6
    Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey
    Corporate (8 parents)
    Officer
    2019-03-19 ~ 2021-10-17
    IIF 28 - director → ME
    2013-10-20 ~ 2018-10-21
    IIF 23 - director → ME
  • 7
    CD (70) LIMITED - 2010-04-08
    Riverside House, Riverside Walk, Windsor, Berkshire
    Corporate (9 parents)
    Equity (Company account)
    7,899,378 GBP2021-12-31
    Officer
    2013-09-01 ~ 2015-08-28
    IIF 8 - director → ME
    2010-01-29 ~ 2010-04-28
    IIF 14 - director → ME
    2010-01-29 ~ 2010-04-28
    IIF 52 - secretary → ME
  • 8
    TYROLESE (643) LIMITED - 2008-12-15
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2010-01-20 ~ 2012-12-21
    IIF 13 - director → ME
  • 9
    85FOUR LIMITED - 2011-09-23
    CORPORATE & FINANCIAL DESIGN LIMITED - 2004-10-06
    CORPORATE & FINANCIAL LITERATURE LIMITED - 1992-07-23
    Holborn Gate, 26 Southampton Buildings, London
    Dissolved corporate (3 parents)
    Officer
    1994-08-15 ~ 1996-07-12
    IIF 10 - director → ME
    1994-08-15 ~ 1996-07-12
    IIF 45 - secretary → ME
  • 10
    FIELD FARM LIMITED - 1992-01-01
    FIELD FARM LIMITED - 1991-11-13
    C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved corporate (2 parents)
    Officer
    2002-07-01 ~ 2017-09-07
    IIF 1 - director → ME
    2000-03-31 ~ 2001-03-05
    IIF 24 - director → ME
    1993-07-20 ~ 1997-12-18
    IIF 22 - director → ME
    2010-04-01 ~ 2017-09-07
    IIF 51 - secretary → ME
  • 11
    PACIFIC INTERNATIONAL RECRUITMENT LIMITED - 2013-08-30
    CD (63) LIMITED - 2009-12-22
    Townshend House, Crown Road, Norwich
    Dissolved corporate (1 parent)
    Officer
    2009-11-18 ~ 2013-08-08
    IIF 17 - director → ME
    2009-11-18 ~ 2013-08-08
    IIF 54 - secretary → ME
  • 12
    ROCKETSEED LIMITED - 2005-09-23
    11 Southwick Mews, London
    Corporate (5 parents)
    Equity (Company account)
    -540,717 GBP2023-12-31
    Officer
    2001-06-29 ~ 2002-02-01
    IIF 21 - director → ME
    2001-06-29 ~ 2002-02-01
    IIF 48 - secretary → ME
  • 13
    DISPLAYCRAFT LIMITED - 2004-08-02
    DISPLAY CRAFT LIMITED - 1999-01-21
    INTROCALL LIMITED - 1991-05-15
    One Tudor Street, London
    Dissolved corporate (2 parents)
    Officer
    1991-05-01 ~ 1992-02-21
    IIF 25 - director → ME
    1991-05-01 ~ 1991-03-17
    IIF 47 - secretary → ME
  • 14
    C/o Aeltc, Church Road, Wimbledon, London, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,325,903 GBP2016-11-30
    Officer
    2008-03-01 ~ 2011-03-05
    IIF 12 - director → ME
  • 15
    14 Steele Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2022-11-30
    Person with significant control
    2016-11-07 ~ 2023-04-03
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 16
    C/o Cwm, 1a High Street, Epsom, Surrey, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -169,418 GBP2024-01-31
    Officer
    2019-02-19 ~ 2020-10-16
    IIF 6 - director → ME
  • 17
    13-15 Creek Road, East Molesey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -147,835 GBP2020-12-31
    Officer
    2019-02-19 ~ 2020-02-06
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.