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, Nicholas Ronald

    Related profiles found in government register
  • Simpson, Nicholas Ronald
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sandy Meadows Barn Great Chilton, Farm Laurel Road Chilton Lane, Chilton, County Durham, DL17 0JY

      IIF 1 IIF 2
    • Universal Sealants (uk) Ltd, 3 Walton Road, Pattinson North, Washington, Tyne And Wear, NE38 8QA, United Kingdom

      IIF 3
  • Simpson, Nicholas Ronald
    British managing director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 Walton Road, Pattinson North, Washington, NE38 8QA, United Kingdom

      IIF 4
    • Kingston House, 3 Walton Road, Pattinson North, Washington, NE38 8QA, United Kingdom

      IIF 5 IIF 6
  • Simpson, Nicholas Ronald
    British none born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37, St. Margarets Street, Canterbury, Kent, CT1 2TU, England

      IIF 7
  • Simpson, Nicholas Ronald
    British quantity surveyor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37, St. Margarets Street, Canterbury, Kent, CT1 2TU, England

      IIF 8
    • Hayes Galleria, 1 Hays Lane, London, SE1 2RD

      IIF 9
    • Hays Galleria, 1 Hays Lane, London, SE1 2RD

      IIF 10 IIF 11 IIF 12
    • Kingston House, 3 Walton Road, Pattinson North, Washington, Tyne And Wear, NE38 8QA, United Kingdom

      IIF 13
  • Simpson, Nicholas Ronald
    British director

    Registered addresses and corresponding companies
    • Sandy Meadows Barn Great Chilton, Farm Laurel Road Chilton Lane, Chilton, County Durham, DL17 0JY

      IIF 14
child relation
Offspring entities and appointments
Active 3
  • 1
    37 St. Margarets Street, Canterbury, Kent
    Dissolved corporate (6 parents)
    Officer
    1996-05-08 ~ dissolved
    IIF 3 - director → ME
  • 2
    Hays Galleria, 1 Hays Lane, London
    Dissolved corporate (4 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 8 - director → ME
  • 3
    PIPELINE AND DRAINAGE SYSTEMS PLC - 2010-12-09
    PIPELINE AND DRAINAGE SUPPLIES LTD. - 2003-01-10
    Hays Galleria 1, Hays Lane, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2010-12-10 ~ dissolved
    IIF 11 - director → ME
Ceased 10
  • 1
    BROOMCO (705) LIMITED - 1993-11-22
    Reeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2001-12-19 ~ 2009-12-31
    IIF 1 - director → ME
  • 2
    Hays Galleria, 1 Hays Lane, London
    Dissolved corporate (4 parents)
    Officer
    2013-06-01 ~ 2018-06-29
    IIF 10 - director → ME
  • 3
    FIBREGRATE LIMITED - 2002-10-29
    Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    5,202,364 GBP2022-05-31
    Officer
    2016-12-01 ~ 2021-05-31
    IIF 12 - director → ME
  • 4
    USL HOLDINGS LIMITED - 2005-11-09
    Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    2009-12-31 ~ 2021-05-31
    IIF 7 - director → ME
  • 5
    EKSPAN HOLDINGS LIMITED - 2023-10-16
    Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,210,806 GBP2022-05-31
    Officer
    2017-10-27 ~ 2021-05-31
    IIF 5 - director → ME
  • 6
    EKSPAN INTERNATIONAL LIMITED - 2023-10-16
    SOLLINGER INTERNATIONAL LIMITED - 2004-04-14
    Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    148,233 GBP2022-05-31
    Officer
    2017-10-27 ~ 2021-05-31
    IIF 6 - director → ME
  • 7
    EKSPAN LIMITED - 2023-10-27
    Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    14,835,388 GBP2022-05-31
    Officer
    2017-10-27 ~ 2021-05-31
    IIF 4 - director → ME
  • 8
    BROOMCO (4011) LIMITED - 2006-06-08
    Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,144,003 GBP2022-05-31
    Officer
    2012-10-10 ~ 2021-05-31
    IIF 9 - director → ME
  • 9
    43 Maynard Grove, Wynyard, Billingham, Cleveland
    Dissolved corporate
    Officer
    2007-07-09 ~ 2014-03-31
    IIF 2 - director → ME
    2007-07-09 ~ 2014-03-31
    IIF 14 - secretary → ME
  • 10
    Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,812,196 GBP2022-05-31
    Officer
    1994-04-20 ~ 2021-05-31
    IIF 13 - 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.