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 Michael David Simson

    Related profiles found in government register
  • Mr Michael David Simson
    Irish born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 22 Osiers Court, Steadfast Road, Kingston Upon Thames, KT1 1PL, England

      IIF 1
    • Ringwood, Coombe End, Kingston Upon Thames, KT2 7DQ, England

      IIF 2
    • 1 Royal Exchange Ave, Royal Exchange Avenue, London, EC3V 3LT, England

      IIF 3
    • 15, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 4
    • 57a, Catherine Place, London, SW1E 6DY, United Kingdom

      IIF 5
    • 60, Stile Hall Gardens, London, W4 3BU, England

      IIF 6 IIF 7
    • Fulford, Hook Hill Lane, Woking, GU22 0PT, England

      IIF 8
  • Mr Michael David Simson
    Irish born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simson, Michael David
    Irish born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 18, St. Cross Street, London, EC1N 8UN, England

      IIF 14
    • 57a, Catherine Place, London, SW1E 6DY, United Kingdom

      IIF 15
    • Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ, United Kingdom

      IIF 16
  • Simson, Michael David
    Irish accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 17
    • 60, Stile Hall Gardens, London, W4 3BU, United Kingdom

      IIF 18
  • Simson, Michael David
    Irish chartered accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 19
    • 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 20
    • 21 Sandmartin Way, Bedzed, Wallington, SM6 7DF, England

      IIF 21
    • 21, Sandmartin Way, Wallington, Surrey, SM6 7DF

      IIF 22
    • Riverside House, Riverside Walk, Windsor, Berkshire, SL4 1NA, England

      IIF 23
  • Simson, Michael David
    Irish company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 24 IIF 25
  • Simson, Michael David
    Irish corporate finance born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 26
    • 60, Stilehall Gardens, Chiswick, London, W4 3BU, United Kingdom

      IIF 27
  • Simson, Michael David
    Irish corporate financier born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 57a, Catherine Place, London, SW1E 6DY, United Kingdom

      IIF 28 IIF 29
    • 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 30
    • 60, Stile Hall Gardens, London, N4 3BU

      IIF 31
  • Simson, Michael David
    Irish director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Ringwood, Coombe End, Kingston Upon Thames, KT2 7DQ, England

      IIF 32
  • Simson, Michael David
    Irish finance director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 33 IIF 34
  • Simson, Michael David
    Irish none born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG

      IIF 35
    • 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 36
  • Simson, Michael David
    Irish finance director born in November 1957

    Registered addresses and corresponding companies
  • Simson, Michael David
    Irish born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG

      IIF 40
    • 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 41
    • Merlin House, Brunel Road, Theale, Berkshire, RG7 4AB, England

      IIF 42
    • Fulford, Hook Hill Lane, Woking, GU22 0PT, England

      IIF 43 IIF 44
  • Simson, Michael David
    Irish businessman born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG, United Kingdom

      IIF 45
  • Simson, Michael David
    Irish chartered accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mpe Building, Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ

      IIF 46
    • Fulford, Hook Hill Lane, Woking, GU22 0PT, England

      IIF 47
  • Simson, Michael David
    Irish

    Registered addresses and corresponding companies
    • 57a Catherine Place, London, SW1E 6DY

      IIF 48
    • Fulford, Hook Hill Lane, Woking, GU22 0PT, England

      IIF 49
  • Simson, Michael David
    Irish company director

    Registered addresses and corresponding companies
    • 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 50 IIF 51
  • Simson, Michael David
    Irish director

    Registered addresses and corresponding companies
    • 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 52
  • Simson, Michael David
    Irish finance director

    Registered addresses and corresponding companies
    • 20 Seymour Road, Chiswick, London, W4 5ES

      IIF 53
    • 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 54
  • Simson, Michael David
    Irish financial director

    Registered addresses and corresponding companies
    • 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 55
  • Simson, Michael David

    Registered addresses and corresponding companies
    • Ringwood, Coombe End, Kingston Upon Thames, KT2 7DQ, England

      IIF 56
    • Hallam Way, Access 26 Business Park, Off Derby Road, Langley Mill, Nottinghamshire, NG16 4AN, England

      IIF 57
    • 57a, Catherine Place, London, SW1E 6DY, United Kingdom

      IIF 58 IIF 59
    • 60, Stile Hall Gardens, London, N4 3BU, United Kingdom

      IIF 60
    • 60, Stile Hall Gardens, London, W4 3BU, England

      IIF 61
child relation
Offspring entities and appointments
Active 16
  • 1
    BELYSIMO LTD
    08751191
    Ringwood, Coombe End, Kingston Upon Thames, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,174,735 GBP2024-12-31
    Officer
    2013-10-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BOND OF LONDON LIMITED
    07781378
    Fulford, Hook Hill Lane, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -9,853 GBP2024-09-30
    Officer
    2019-01-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BOWEDENE LIMITED
    04546627
    15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    2002-10-04 ~ dissolved
    IIF 25 - Director → ME
    2002-10-04 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BRAMBLESIDE PROPERTY (UCKFIELD) LIMITED
    12575253
    Mpe Building Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-28 ~ dissolved
    IIF 46 - Director → ME
  • 5
    BUCKINGHAM CORPORATE FINANCE LTD
    08496942 04038367
    Ringwood, Coombe End, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2013-04-19 ~ dissolved
    IIF 32 - Director → ME
    2013-04-19 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CDLM DEVELOPMENTS LTD
    13148255
    Fulford, Hook Hill Lane, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,316 GBP2024-03-31
    Officer
    2021-01-20 ~ now
    IIF 44 - Director → ME
    2021-01-20 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    COOMBE HILL HOLDINGS (1946) LIMITED
    00405949
    Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey
    Active Corporate (7 parents)
    Officer
    2025-10-19 ~ now
    IIF 40 - Director → ME
  • 8
    CRANE BOOK MARKETING LIMITED
    - now 10264334
    CRANE PRESS LIMITED
    - 2017-03-20 10264334 08518904
    57a Catherine Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-06 ~ dissolved
    IIF 29 - Director → ME
    2016-07-06 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CRANE PRESS LIMITED
    - now 08518904 10264334
    HYDE PARK EDITIONS LTD
    - 2017-03-22 08518904
    MOFO FIFTY-SEVEN LIMITED - 2013-05-17
    14 Steele Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,604 GBP2024-05-31
    Officer
    2017-03-21 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    IMAGINATIO LTD
    13346943
    Fulford, Hook Hill Lane, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,341 GBP2024-03-31
    Officer
    2021-04-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    M. P. E. ELECTRONICS LIMITED
    - now 01994847
    METEC DESIGN AND ASSEMBLIES LIMITED - 1991-01-08
    SPIRECOVE LIMITED - 1986-04-08
    Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    4,411,188 GBP2024-12-31
    Officer
    2014-02-05 ~ now
    IIF 16 - Director → ME
  • 12
    NEOLOY TECHNOLOGIES LIMITED
    - now 05955421
    NEOLOGY TECHNOLOGIES LIMITED
    - 2009-10-15 05955421
    POLYETHYLENE TECHNOLOGIES LIMITED
    - 2009-09-20 05955421
    POLY EPHYLENE TECHNOLOGIES LIMITED
    - 2006-12-12 05955421
    HALLAM PLASTICS (INTERNATIONAL) LIMITED
    - 2006-12-08 05955421
    57a Catherine Place, London
    Dissolved Corporate (2 parents)
    Officer
    2006-10-04 ~ dissolved
    IIF 30 - Director → ME
    2006-10-04 ~ dissolved
    IIF 48 - Secretary → ME
  • 13
    POWERCLAD LIMITED
    12968828
    Fulford, Hook Hill Lane, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2020-10-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PUTSCO FIFTY NINE LIMITED
    04294052
    Ringwood, Coombe End, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2002-05-28 ~ dissolved
    IIF 41 - Director → ME
    2002-05-28 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    REGENT EVOLUTION LIMITED
    - now 15084614
    REGENT ASSAY ADVISORS LIMITED
    - 2024-03-02 15084614
    Merlin House, Brunel Road, Theale, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -165 GBP2024-08-31
    Officer
    2024-03-01 ~ now
    IIF 42 - Director → ME
  • 16
    VONDOM JOVI LIMITED
    10466613
    14 Steele Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-11-30
    Officer
    2016-11-07 ~ dissolved
    IIF 18 - Director → ME
Ceased 17
  • 1
    ABBEY MASTERBATCH LIMITED - now 03563753
    ABBEY THERMOSETS LIMITED
    - 2004-04-29 01793834 03563753
    Whitelands Mill, Whitelands Road, Ashton Under Lyne, Greater Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    9,783,939 GBP2024-12-31
    Officer
    1993-07-20 ~ 1996-05-29
    IIF 38 - Director → ME
  • 2
    ASSAY ADVISORY LIMITED - now
    REGENT ASSAY ADVISORY LIMITED - 2020-01-07
    ASSAY ADVISORY (UK) LIMITED
    - 2019-08-29 07453404
    ASSAY ADVISORY LIMITED - 2013-04-24
    4385, 07453404 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2017-01-05 ~ 2019-03-01
    IIF 19 - Director → ME
  • 3
    ASSAY CORPORATE FINANCE LIMITED - now
    REGENT ASSAY LIMITED - 2024-09-06
    ASSAY CORPORATE FINANCE LIMITED
    - 2019-04-09 04038367
    BUCKINGHAM CORPORATE FINANCE LTD
    - 2013-04-10 04038367 08496942
    4 Tenby Street, Birmingham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -111,853 GBP2024-12-31
    Officer
    2000-07-21 ~ 2019-03-01
    IIF 20 - Director → ME
    2000-07-21 ~ 2015-12-08
    IIF 55 - Secretary → ME
    Person with significant control
    2017-10-02 ~ 2019-03-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CDLM DEVELOPMENTS LTD
    13148255
    Fulford, Hook Hill Lane, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,316 GBP2024-03-31
    Person with significant control
    2021-01-20 ~ 2021-01-25
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COLLOIDS (2004) LIMITED - now
    COLLOIDS LIMITED
    - 2004-04-27 01237532
    Yorkshire House 18, Chapel Street, Liverpool, Merseyside, England
    Liquidation Corporate (5 parents)
    Officer
    1993-07-20 ~ 1997-07-14
    IIF 39 - Director → ME
  • 6
    COOMBE HILL HOLDINGS (1946) LIMITED
    00405949
    Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey
    Active Corporate (7 parents)
    Officer
    2013-10-20 ~ 2018-10-21
    IIF 35 - Director → ME
    2019-03-19 ~ 2021-10-17
    IIF 45 - Director → ME
  • 7
    ETON BRIDGE PARTNERS LIMITED
    - now 07140606
    CD (70) LIMITED - 2010-04-08 05912058, 05912088, 05912161... (more)
    Riverside House, Riverside Walk, Windsor, Berkshire
    Active Corporate (9 parents)
    Equity (Company account)
    7,899,378 GBP2021-12-31
    Officer
    2013-09-01 ~ 2015-08-28
    IIF 23 - Director → ME
    2010-01-29 ~ 2010-04-28
    IIF 28 - Director → ME
    2010-01-29 ~ 2010-04-28
    IIF 58 - Secretary → ME
  • 8
    EXECUTIVES ONLINE GROUP LIMITED
    - now 06537402
    TYROLESE (643) LIMITED - 2008-12-15 00357651, 01929144, 01929146... (more)
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2010-01-20 ~ 2012-12-21
    IIF 27 - Director → ME
  • 9
    FTI CONSULTING DESIGN LIMITED - now
    85FOUR LIMITED - 2011-09-23
    CORPORATE & FINANCIAL DESIGN LIMITED
    - 2004-10-06 02693509
    CORPORATE & FINANCIAL LITERATURE LIMITED - 1992-07-23
    Holborn Gate, 26 Southampton Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    1994-08-15 ~ 1996-07-12
    IIF 24 - Director → ME
    1994-08-15 ~ 1996-07-12
    IIF 51 - Secretary → ME
  • 10
    HALLAM PLASTICS LIMITED
    - now 01071839
    FIELD FARM LIMITED - 1992-01-01
    FIELD FARM LIMITED - 1991-11-13
    C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    1993-07-20 ~ 1997-12-18
    IIF 34 - Director → ME
    2000-03-31 ~ 2001-03-05
    IIF 36 - Director → ME
    2002-07-01 ~ 2017-09-07
    IIF 17 - Director → ME
    2010-04-01 ~ 2017-09-07
    IIF 57 - Secretary → ME
  • 11
    PAC REALISATIONS LIMITED - now
    PACIFIC INTERNATIONAL RECRUITMENT LIMITED
    - 2013-08-30 07077379 04669194
    CD (63) LIMITED
    - 2009-12-22 07077379 05912058, 05912088, 05912161... (more)
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    2009-11-18 ~ 2013-08-08
    IIF 31 - Director → ME
    2009-11-18 ~ 2013-08-08
    IIF 60 - Secretary → ME
  • 12
    ROCKETSEED (UNITED KINGDOM) LIMITED - now
    ROCKETSEED LIMITED
    - 2005-09-23 04243533 06563709
    11 Southwick Mews, London
    Active Corporate (5 parents)
    Equity (Company account)
    -540,717 GBP2023-12-31
    Officer
    2001-06-29 ~ 2002-02-01
    IIF 33 - Director → ME
    2001-06-29 ~ 2002-02-01
    IIF 54 - Secretary → ME
  • 13
    ST IVES CRAYFORD LIMITED - now
    DISPLAYCRAFT LIMITED - 2004-08-02
    DISPLAY CRAFT LIMITED
    - 1999-01-21 02588540
    INTROCALL LIMITED
    - 1991-05-15 02588540
    One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    1991-05-01 ~ 1992-02-21
    IIF 37 - Director → ME
    1991-05-01 ~ 1991-03-17
    IIF 53 - Secretary → ME
  • 14
    THE WIMBLEDON PARK GOLF CLUB
    00462846
    C/o Aeltc, Church Road, Wimbledon, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,325,903 GBP2016-11-30
    Officer
    2008-03-01 ~ 2011-03-05
    IIF 26 - Director → ME
  • 15
    VONDOM JOVI LIMITED
    10466613
    14 Steele Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-11-30
    Person with significant control
    2016-11-07 ~ 2023-04-03
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 16
    ZED POWER LTD
    11162157
    C/o Cwm, 1a High Street, Epsom, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -149,307 GBP2025-01-31
    Officer
    2019-02-19 ~ 2020-10-16
    IIF 21 - Director → ME
  • 17
    ZERO BILLS HOME LIMITED
    08340445
    13-15 Creek Road, East Molesey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -147,835 GBP2020-12-31
    Officer
    2019-02-19 ~ 2020-02-06
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.