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 Christopher Paul Simpson-daniel

    Related profiles found in government register
  • Mr Christopher Paul Simpson-daniel
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Bedale Road, Bedale Road, Aiskew, Bedale, DL8 1AZ, England

      IIF 1
    • icon of address 15a, Oak Tree Close, Middleton St. George, Darlington, DL2 1HJ, England

      IIF 2
    • icon of address The White Rose Hotel, 12 Bedale Road, Leeming Bar, Northallerton, DL7 9AY, England

      IIF 3
  • Mr Christopher Paul Simpson-daniel
    English born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White Rose Hotel, Bedale Road, Leeming Bar, Northallerton, DL7 9AY, United Kingdom

      IIF 4
  • Christopher Simpson-daniel
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Roman Road, Leeming, Northallerton, DL7 9RX, England

      IIF 5
  • Mr Christopher Paul Simpson-daniel
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Oak Tree Close, Middleton St. George, DL2 1HJ, United Kingdom

      IIF 6
  • Chris Simpson-daniel
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Oak Tree Close, Middleton St. George, Darlington, DL2 1HJ, England

      IIF 7
  • Simpson-daniel, Christopher Paul
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Oak Tree Close, Middleton St. George, Darlington, DL2 1HJ, England

      IIF 8 IIF 9
  • Simpson-daniel, Christopher Paul
    British accounts manager born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Oak Tree Close, Middleton St. George, Darlington, DL2 1HJ, England

      IIF 10
  • Simpson-daniel, Christopher Paul
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leases Farm, Leases Road, Leeming Bar, North Yorkshire, DL79DE, England

      IIF 11
  • Simpson-daniel, Christopher Paul
    British general manager born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leases Farm, Leeming Bar, Northallerton, North Yorkshire, DL7 9DE, England

      IIF 12
  • Simpson-daniel, Christopher Paul
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Acres House, Roman Road, Leeming, Northallerton, DL7 9RX, England

      IIF 13
  • Simpson-daniel, Christopher Paul
    British security born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leases Farm, Leases Road, Leeming Bar, Northallerton, North Yorkshire, DL7 9DE, England

      IIF 14
  • Simpson-daniel, Christopher Paul
    British security services management born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Hunters Building, Bowesfield Lane, Stockton-on-tees, Cleveland, TS18 3QZ, United Kingdom

      IIF 15
  • Simpson Daniel, Christopher
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Bedale Road, Bedale Road, Aiskew, Bedale, DL8 1AZ, England

      IIF 16
  • Simpson Daniel, Christopher
    British operations manager born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, 12 Bedale Road, Leeming Bar, Aiskew, Bedale, North Yorkshire, DL7 9AY, England

      IIF 17
  • Simpson-daniel, Chris
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Oak Tree Close, Middleton St. George, Darlington, DL2 1HJ, England

      IIF 18
  • Simpson Daniel, Christopher Paul
    British security born in July 1978

    Registered addresses and corresponding companies
    • icon of address 26 Cawdel Way, Leeds, West Yorkshire, LS25 5NT

      IIF 19
  • Simpson Daniel, Christopher Paul
    British security consultant born in July 1978

    Registered addresses and corresponding companies
    • icon of address 26 Cawdel Way, Leeds, West Yorkshire, LS25 5NT

      IIF 20
  • Simpson-daniel, Christopher Paul
    British professional coach born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Oak Tree Close, Middleton St. George, DL2 1HJ, United Kingdom

      IIF 21
  • Simpson Daniel, Christopher Paul
    British security

    Registered addresses and corresponding companies
    • icon of address 26 Cawdel Way, Leeds, West Yorkshire, LS25 5NT

      IIF 22
  • Simpson-daniel, Christopher
    British general manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leases Farm, Leeming Bar, Northallerton, North Yorkshire, DL7 9DE, England

      IIF 23
  • Simpson-daniel, Christopher Paul

    Registered addresses and corresponding companies
    • icon of address Leases Farm, Leases Road, Leeming Bar, North Yorkshire, DL79DE, England

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 2 Acres House Roman Road, Leeming, Northallerton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 1b Hunters Building, Bowesfield Lane, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 1-2 Little King Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-30 ~ dissolved
    IIF 20 - Director → ME
  • 4
    FARSIGHT PROTECTION SERVICES PLC - 2010-02-01
    icon of address The White Rose Hotel, 12 12 Bedale Road, Leeming Bar, Aiskew, Bedale, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 1b Hunters Building, Bowesfield Lane, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 17 Bedale Road Bedale Road, Aiskew, Bedale, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,800 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Leases Farm Leases Road, Leeming Bar, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-02-16 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    icon of address The White Rose Hotel Bedale Road, Leeming Bar, Northallerton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 15a Oak Tree Close, Middleton St. George, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address 17 Meadowbank Drive, Little Sutton, Ellesmere Port, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address 15a Oak Tree Close, Middleton St. George, Darlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 9 - Director → ME
  • 12
    TEMPUS COMMUNITY PROJECTS LTD - 2025-02-17
    icon of address 15a Oak Tree Close, Middleton St. George, Darlington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    icon of address The White Rose Hotel Bedale Road, Aiskew, Leeming Bar, Bedale, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 12 - Director → ME
Ceased 4
  • 1
    icon of address 17 Bedale Road Bedale Road, Aiskew, Bedale, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,800 GBP2017-05-31
    Officer
    icon of calendar 2013-05-07 ~ 2016-01-18
    IIF 23 - Director → ME
    icon of calendar 2016-05-05 ~ 2018-10-01
    IIF 16 - Director → ME
  • 2
    icon of address 57 May Hill View, Newent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ 2021-07-02
    IIF 10 - Director → ME
  • 3
    icon of address 1 Finchcroft Lane, Prestbury, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,017 GBP2024-03-31
    Officer
    icon of calendar 2005-05-31 ~ 2009-11-18
    IIF 19 - Director → ME
    icon of calendar 2005-05-31 ~ 2009-11-18
    IIF 22 - Secretary → ME
  • 4
    icon of address 15a Oak Tree Close, Middleton St. George, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-18 ~ 2025-09-10
    IIF 21 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.