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, Neil Graeme

    Related profiles found in government register
  • Simpson, Neil Graeme
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, Filkins Road, Langford Nr Lechlade, Gloucestershire, GL7 3LF

      IIF 1 IIF 2
    • 4 Bedford Row, London, WC1R 4TF, United Kingdom

      IIF 3
    • 47 Castle Street, Reading, Berkshire, RG1 7SR, United Kingdom

      IIF 4
    • 47, Castle Street, Reading, RG1 7SR, England

      IIF 5
    • 47 Castle Street, Reading, RG1 7SR, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Simpson, Neil Graeme
    British sales & marketing director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adam House, 5 Mid New Cultins, Edinburgh, Mid Lothian, EH11 4DU, United Kingdom

      IIF 9
    • 47, Castle Street, Reading, RG1 7SR, England

      IIF 10
  • Simpson, Neil Graeme
    British sales & marketing manager born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Great Portland Street, London, W1W 5QZ, England

      IIF 11
  • Simpson, Neil Graeme
    British sales and marketing director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inhurst House, Brimpton Road, Baughurst, RG26 5JJ, United Kingdom

      IIF 12
    • St Modwen Homes, 5th Floor, 180 Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 13
  • Simpson, Neil Graeme
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, Filkins Road, Langford, Near Lechlade, England

      IIF 14
    • The Old Post Office, Filkins Road, Langford, Near Lechlade, GL7 3LF, England

      IIF 15
    • 47, Castle Street, Reading, RG1 7SR, England

      IIF 16 IIF 17 IIF 18
    • Units 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 20
  • Simpson, Neil Graeme
    British sales director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, Neil Graeme
    British sales and marketing director born in January 1965

    Registered addresses and corresponding companies
    • Dolphin House Hazeley Road, Twyford, Winchester, Hampshire, SO21 1PT

      IIF 30
  • Mr Neil Graeme Simpson
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Castle Street, Reading, Berkshire, RG1 7SR, United Kingdom

      IIF 31
  • Simpson, Neil
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8, Stanhope Gate, Camberley, Surrey, GU15 3DW, England

      IIF 32
  • Mr Neil Graeme Simpson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    CALA HOMES (MIDLANDS) LIMITED - 2022-08-16
    DOMINION HOMES LIMITED - 1987-02-11
    TREGER & WELLS LIMITED - 1986-08-21
    ALGREY DEVELOPMENTS LIMITED - 1985-06-20
    Cala House, 54 The Causeway, Staines, Surrey
    Corporate (11 parents, 24 offsprings)
    Equity (Company account)
    2,976,563 GBP2022-12-31
    Officer
    2018-09-17 ~ now
    IIF 9 - director → ME
  • 2
    The Old Post Office Filkins Road, Langford, Nr. Lechlade, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    1999-05-14 ~ dissolved
    IIF 2 - director → ME
Ceased 29
  • 1
    8 Stanhope Gate, Camberley, Surrey, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2016-09-07 ~ 2018-04-27
    IIF 14 - director → ME
    Person with significant control
    2016-09-07 ~ 2018-04-27
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 2
    DROPTALE LIMITED - 1991-11-11
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (10 parents, 9 offsprings)
    Officer
    1998-03-05 ~ 1999-03-01
    IIF 30 - director → ME
  • 3
    BEWLEY HOMES LIMITED - 2003-01-24
    BEWLEY HOMES PLC - 2002-12-06
    Inhurst House, Brimpton Road, Baughurst, Hampshire
    Corporate (12 parents, 31 offsprings)
    Officer
    2014-01-07 ~ 2018-04-27
    IIF 21 - director → ME
  • 4
    C/o Hadrian Property Management Company Ltd, 26 Dam Street, Lichfield, Staffordshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2015-11-04 ~ 2017-08-22
    IIF 3 - director → ME
  • 5
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2013-06-28 ~ 2013-09-03
    IIF 11 - director → ME
  • 6
    C/o Winchester Bourne Limited Sullivan Court, Wessex Park, Colden Common, Winchester, Hampshire, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,803 GBP2024-02-29
    Officer
    2016-02-03 ~ 2018-04-27
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Units 1, 2 & 3, Beech Court Wokingham Road, Hurst, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2015-01-07 ~ 2018-04-27
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    8 Stanhope Gate, Camberley, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2017-09-05 ~ 2018-04-27
    IIF 23 - director → ME
  • 9
    WIMPEY HOMES SOUTHERN LIMITED - 2002-01-02
    POLAPLAN LIMITED - 2001-06-01
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents, 1 offspring)
    Officer
    2006-02-16 ~ 2006-12-31
    IIF 1 - director → ME
  • 10
    8 Stanhope Gate, Camberley, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2015-07-15 ~ 2018-04-27
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-01-19 ~ 2018-05-17
    IIF 12 - director → ME
  • 12
    6 Wardle Avenue, Tilehurst, Reading, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-10-17 ~ 2016-05-23
    IIF 6 - director → ME
  • 13
    Bartholomew House, London Road, Newbury, England
    Corporate (4 parents)
    Officer
    2014-05-27 ~ 2016-09-20
    IIF 10 - director → ME
  • 14
    Venture House East Street, Titchfield, Fareham, England
    Corporate (5 parents)
    Equity (Company account)
    3,946 GBP2023-12-31
    Officer
    2016-01-29 ~ 2018-04-27
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    8 Stanhope Gate, Camberley, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2017-07-12 ~ 2018-04-27
    IIF 28 - director → ME
  • 16
    1 London Street, Reading, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2016-11-28 ~ 2018-04-27
    IIF 29 - director → ME
  • 17
    8 Stanhope Gate, Camberley, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2017-05-10 ~ 2018-04-27
    IIF 26 - director → ME
  • 18
    Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-12-29 ~ 2017-11-02
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-02
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    45 St. Leonards Road, Windsor, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2014-04-10 ~ 2016-05-24
    IIF 5 - director → ME
  • 20
    8 Stanhope Gate, Camberley, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2017-01-31 ~ 2018-04-27
    IIF 24 - director → ME
  • 21
    1 London Street, Reading, Berkshire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2017-01-19 ~ 2018-04-27
    IIF 25 - director → ME
  • 22
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-11-25 ~ 2013-07-18
    IIF 13 - director → ME
  • 23
    8 Stanhope Gate, Camberley, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2017-07-12 ~ 2018-04-27
    IIF 22 - director → ME
  • 24
    Flat 4 Rothsay Court, Gower Road, Weybridge, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-07-01 ~ 2018-04-27
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    8 Stanhope Gate, Camberley, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2016-09-07 ~ 2018-04-27
    IIF 15 - director → ME
    Person with significant control
    2016-09-07 ~ 2018-04-27
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 26
    8 Stanhope Gate, Camberley, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2020-01-28 ~ 2024-04-17
    IIF 32 - director → ME
  • 27
    Units 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2014-05-14 ~ 2018-04-27
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    1 London Street, Reading, Berkshire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2017-09-14 ~ 2018-04-27
    IIF 27 - director → ME
  • 29
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2017-03-29 ~ 2018-04-27
    IIF 4 - director → ME
    Person with significant control
    2017-03-29 ~ 2018-04-27
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
© 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.