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

Simpson, David Nevile Asdaile

    Related profiles found in government register
  • Simpson, David Nevile Asdaile
    British chartered surveyor born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Hills Road, Cambridge, Cambs, CB2 1JP, United Kingdom

      IIF 1
  • Simpson, David Nevile Asdaile
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 2
    • 4, Castle Close, Bletchingley, Redhill, RH1 4LG, United Kingdom

      IIF 3
    • 4, Castle Close, Bletchingley, Redhill, Surrey, RH1 4LG, United Kingdom

      IIF 4 IIF 5
  • Simpson, David Nevile Asdaile
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 6
    • 6 North Street, Oundle, Peterborough, PE8 4AL, England

      IIF 7
    • 4, Castle Close, Bletchingley, Redhill, Surrey, RH1 4LG, United Kingdom

      IIF 8
  • Simpson, David Nevile Asdaile
    British none born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL, United Kingdom

      IIF 9 IIF 10
  • Mr David Nevile Asdaile Simpson
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 11 IIF 12
    • 4, Castle Close, Bletchingley, Redhill, RH1 4LG, England

      IIF 13
  • Simpson, David
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C6 Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

      IIF 14
  • Mr David Simpson
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C6 Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

      IIF 15
  • Simpson, David Nevile Asdaile
    British

    Registered addresses and corresponding companies
    • 4 Castle Close, Bletchingley, Surrey, RH1 4LG

      IIF 16
  • Simpson, David
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4, Castle Close, Bletchingley, Redhill, Surrey, RH1 4LG, England

      IIF 17
  • David Simpson
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4, Castle Close, Bletchingley, Redhill, Surrey, RH1 4LG, England

      IIF 18
child relation
Offspring entities and appointments
Active 11
  • 1
    4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    254 GBP2018-03-31
    Officer
    2011-06-01 ~ dissolved
    IIF 5 - Director → ME
  • 2
    4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    254 GBP2018-03-31
    Officer
    2010-05-19 ~ dissolved
    IIF 4 - Director → ME
  • 3
    6 North Street, Oundle, Peterborough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2021-07-31
    Officer
    2017-07-19 ~ dissolved
    IIF 7 - Director → ME
  • 4
    The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -10,738 GBP2024-03-31
    Officer
    2016-02-08 ~ now
    IIF 8 - Director → ME
  • 5
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    110,049 GBP2024-03-28
    Officer
    2006-03-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    4 Castle Close, Bletchingley, Redhill, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    FRIARS 692 LIMITED - 2013-07-05
    The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    38,504 GBP2024-03-31
    Officer
    2013-07-03 ~ now
    IIF 3 - Director → ME
  • 8
    Ground Floor, 30 City Road, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -235,665 GBP2020-04-30
    Officer
    2015-10-29 ~ now
    IIF 10 - Director → ME
  • 9
    C6 Laser Quay Culpeper Close, Medway City Estate, Rochester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,125 GBP2023-06-30
    Officer
    2018-06-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-11-03 ~ now
    IIF 6 - Director → ME
  • 11
    3 Coach House Yard, Hampstead High Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -289,953 GBP2023-08-31
    Officer
    2015-10-29 ~ now
    IIF 9 - Director → ME
Ceased 4
  • 1
    The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -10,738 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-07
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    110,049 GBP2024-03-28
    Officer
    2006-03-27 ~ 2011-10-15
    IIF 16 - Secretary → ME
  • 3
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2023-10-17 ~ 2024-02-09
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2013-11-19 ~ 2015-07-21
    IIF 1 - 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.