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

Simpson, David Edward

    Related profiles found in government register
  • Simpson, David Edward
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Wattleton Road, Beaconsfield, HP9 1SE, England

      IIF 1
    • icon of address 2, Lace Market Place, Nottingham, NG1 1PB

      IIF 2
  • Simpson, David Edward
    British it consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Russell Place, London, NW3 2BY, England

      IIF 3
  • Simpson, David Edward
    British technology consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, West Lane, Kemble, Cirencester, GL7 6AG, England

      IIF 4
  • Simpson, David Edward
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Russell Place, London, NW32BY, England

      IIF 5
  • Simpson, David Edward
    British compny owner born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Russell Place, Belsize Park, London, NW32BY, England

      IIF 6
  • Simpson, David Edward
    British marketing consultant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Downend Road, Downend, Bristol, BS16 5UE, England

      IIF 7
  • Simpson, David Edward
    British consultant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood, CM13 3BE

      IIF 8
  • Simpson, David Edward
    British coo born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, West Lane, Kemble, Cirencester, GL7 6AG, United Kingdom

      IIF 9
  • Simpson, David Edward
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Unit 8, Kemble Business Park, Malmesbury, SN16 9SH, England

      IIF 10
  • Simpson, David Edward
    British director of virtual living system installations born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arley House, Broom Bar Lane, Great Missenden, Buckinghamshire, HP16 9JD, United Kingdom

      IIF 11
  • Mr David Edward Simpson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Wattleton Road, Beaconsfield, HP9 1SE, England

      IIF 12
    • icon of address 137, West Lane, Kemble, Cirencester, GL7 6AG, England

      IIF 13
    • icon of address 2, Lace Market Place, Nottingham, NG1 1PB

      IIF 14
  • Mr David Edward Simpson
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, West Lane, Kemble, Cirencester, GL7 6AG, United Kingdom

      IIF 15
    • icon of address 35, New Broad Street, London, EC2M 1NH, England

      IIF 16
    • icon of address Unit 8, Unit 8, Kemble Business Park, Malmesbury, SN16 9SH, England

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 137 West Lane, Kemble, Cirencester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84 GBP2021-12-31
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    ZENSE ENERGY LTD - 2024-08-15
    icon of address 8 Millard Drive, Long Marston, Stratford Upon Avon, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-06 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 36 Wattleton Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,784 GBP2021-06-30
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 137 West Lane, Kemble, England, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 2 Lace Market Place, Nottingham
    In Administration Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,524,661 GBP2024-01-31
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 146 New London Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2011-11-22
    IIF 5 - Director → ME
  • 2
    icon of address 50 Downend Road, Downend, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,288 GBP2024-09-30
    Officer
    icon of calendar 2016-07-01 ~ 2021-07-08
    IIF 7 - Director → ME
  • 3
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -726,531 GBP2021-02-28
    Officer
    icon of calendar 2016-02-25 ~ 2020-12-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-22
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 182 Pontefract Road, Cudworth, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2010-09-07 ~ 2020-09-30
    IIF 11 - Director → ME
  • 5
    icon of address 36 Wattleton Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,784 GBP2021-06-30
    Officer
    icon of calendar 2011-06-15 ~ 2013-06-15
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.