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

Simpkins, David

    Related profiles found in government register
  • Simpkins, David

    Registered addresses and corresponding companies
    • icon of address 61 Mount Pleasant Road, Alton, GU34 2RP, England

      IIF 1
    • icon of address 61, Mount Pleasant Road, Alton, Hampshire, GU34 2RP, England

      IIF 2 IIF 3
    • icon of address 14 Oriental Road, Woking, Surrey, GU22 7AW, England

      IIF 4
  • Simpkins, David Stuart

    Registered addresses and corresponding companies
    • icon of address Minerva House, 15a Turk Street, Alton, GU34 1AG, United Kingdom

      IIF 5
    • icon of address Flat 6, The Fosters, Angmering Lane, East Preston, West Susex, BN16 2TT, United Kingdom

      IIF 6
    • icon of address Woodford House, 41 Coastal Road, East Preston, West Sussex, BN16 1SN

      IIF 7
    • icon of address The Old Rectory Petworth Road, Chiddingfold, Godalming, Surrey, GU8 4UF

      IIF 8
    • icon of address 14, Oriental Road, Woking, Surrey, GU22 7AW, U.k

      IIF 9
  • Simpkins, David Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Woodford House, 41 Coastal Road, East Preston, West Sussex, BN16 1SN

      IIF 10
    • icon of address The Old Rectory Petworth Road, Chiddingfold, Godalming, Surrey, GU8 4UF

      IIF 11 IIF 12
  • Simpkins, David Stuart
    British solicitor

    Registered addresses and corresponding companies
    • icon of address The Old Rectory Petworth Road, Chiddingfold, Godalming, Surrey, GU8 4UF

      IIF 13
  • Simpkins, David Stuart
    British solicitor born in April 1946

    Registered addresses and corresponding companies
  • Mr David Simpkins
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Mount Pleasant Road, Alton, Hampshire, GU34 2RP, England

      IIF 18
  • Simpkins, David Stuart
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Mount Pleasant Road, Alton, Hampshire, GU34 2RP, England

      IIF 19 IIF 20
  • Simpkins, David Stuart
    British legal advisor born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Oriental Road, Woking, Surrey, GU22 7AW, England

      IIF 21
  • Simpkins, David Stuart
    British solicitor born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Mount Pleasant Road, Alton, GU34 2RP, England

      IIF 22 IIF 23
    • icon of address 61 Mount Pleasant Road, Alton, Hampshire, GU34 2RP

      IIF 24
    • icon of address 61, Mount Pleasant Road, Alton, Hampshire, GU34 2RP, England

      IIF 25
    • icon of address 61 Mount Pleasant Road, Mount Pleasant Road, Alton, GU34 2RP, United Kingdom

      IIF 26
    • icon of address Minerva House, 15a Turk Street, Alton, GU34 1AG, United Kingdom

      IIF 27
    • icon of address The Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7YG, England

      IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Simpkins, David Stuart
    British solicitor and legal council born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley House, Amery Street, Alton, Hampshire, GU34 1HN, United Kingdom

      IIF 30
  • Mr David Stuart Simpkins
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a Market Street Alton Hampshire, 13a Market Street, Alton, Hampshire, GU34 1HA, United Kingdom

      IIF 31
    • icon of address 61 Mount Pleasant Road, Alton, GU34 2RP, England

      IIF 32
    • icon of address 61 Mount Pleasant Road, Alton, Hampshire, GU34 2RP

      IIF 33
    • icon of address 61 Mount Pleasant Road, Mount Pleasant Road, Alton, GU34 2RP, United Kingdom

      IIF 34
    • icon of address Berkeley House, Amery Street, Alton, Hampshire, GU34 1HN, United Kingdom

      IIF 35
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 61 Mount Pleasant Road, Alton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2013-09-06 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    icon of address 3 Gloster Court, Whittle Avenue Segensworth West, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2013-07-10 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    STUART LEGAL LIMITED - 2025-08-05
    icon of address Linden House, Crowhurst Mead, Godstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    44,076 GBP2024-09-30
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 27 - Director → ME
    icon of calendar 2020-02-05 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 14 Oriental Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    349,800 GBP2019-12-31
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2015-01-27 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    MISSION FOR MIGRANTS LIMITED - 2013-08-22
    icon of address 14 Oriental Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    102,100 GBP2015-01-31
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 9 - Secretary → ME
  • 6
    icon of address Wheatley Oast, Wheatley Lane, Kingsley, Bordon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2018-01-04 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,494 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    INCAB ADVERTISING (UK) LIMITED - 2015-06-09
    icon of address 61 Mount Pleasant Road, Alton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 16 Courtlands Drive, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-29 ~ dissolved
    IIF 10 - Secretary → ME
  • 10
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 61 Mount Pleasant Road, Mount Pleasant Road, Alton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 10 Mildmay Grove South, Top Floor Flat, Islington, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2002-03-05
    IIF 17 - Director → ME
  • 2
    icon of address Providence House Providence Place, Islington, London
    Active Corporate (2 parents, 24 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-02-24 ~ 2004-08-11
    IIF 16 - Director → ME
    icon of calendar 1999-02-24 ~ 2004-08-11
    IIF 13 - Secretary → ME
  • 3
    icon of address 40 Brighton Road, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2003-04-10
    IIF 12 - Secretary → ME
  • 4
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ 2012-07-30
    IIF 28 - Director → ME
    icon of calendar 2012-05-21 ~ 2012-07-30
    IIF 6 - Secretary → ME
  • 5
    CREDIT MARKET ANALYSIS LIMITED - 2019-08-01
    icon of address 2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2001-12-11 ~ 2002-02-20
    IIF 15 - Director → ME
  • 6
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2002-03-07
    IIF 14 - Director → ME
  • 7
    icon of address 3 Priory Court, Tuscam Way, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,146 GBP2024-09-30
    Officer
    icon of calendar 2019-01-11 ~ 2020-03-12
    IIF 22 - Director → ME
  • 8
    BLUE STAR REEFERS LIMITED - 1998-02-27
    EXPECTEASY LIMITED - 1992-01-08
    STAR REEFERS TRADING LIMITED - 2021-07-15
    ALBION REEFER TRADING LIMITED - 2004-05-04
    icon of address 40 Brighton Road, Sutton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -139,913 USD2024-12-31
    Officer
    icon of calendar 2001-08-15 ~ 2003-01-24
    IIF 8 - Secretary → ME
  • 9
    ALBION REEFERS LIMITED - 2003-11-05
    FREDERICK LEYLAND & COMPANY LIMITED - 1997-12-30
    BLUE STAR REEFER TRADING LIMITED - 1998-02-27
    STAR REEFERS UK LIMITED - 2017-11-27
    VESTEY GROUP LIMITED - 1995-06-30
    icon of address 40 Brighton Road, Sutton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    11,985,829 USD2024-12-31
    Officer
    icon of calendar 2001-08-15 ~ 2003-01-24
    IIF 7 - Secretary → ME
  • 10
    icon of address 5 St Annes View Torpoint Cornwall, Hessenford, Torpoint, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2019-08-02 ~ 2024-07-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2024-07-30
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 11
    GREATPHASE LIMITED - 1990-03-14
    icon of address 40 Brighton Road, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2003-04-10
    IIF 11 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.