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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Simpson Davies, Ashley James

    Related profiles found in government register
  • Simpson Davies, Ashley James
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 28-29 Centurion House, Anson Court, Staffordshire Technology Park, Stafford, ST18 0GB, England

      IIF 1
    • Unit 8-9 Pearl House, Anson Court, Staffordshire Technology Park, Stafford, ST18 0GB, England

      IIF 2
    • Unit 9 Pearl House, Anson Court, Staffordshire Technology Park, Stafford, ST18 0GB, England

      IIF 3
  • Simpson Davies, Ashley James
    British company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 28-29 Centurion House, Anson Court, Staffordshire Technology Park, Stafford, ST18 0GB, England

      IIF 4 IIF 5
  • Simpson Davies, Ashley James
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 6
  • Simpson-davies, Ashley James
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gaskell Road, Altrincham, WA14 1HW, England

      IIF 7 IIF 8
    • Unit 28-29 Centurion House, Anson Court, Staffordshire Technology Park, Stafford, ST18 0GB, England

      IIF 9 IIF 10 IIF 11
  • Simpson-davies, Ashley James
    British company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 28-29 Centurion House, Anson Court, Staffordshire Technology Park, Stafford, ST18 0GB, England

      IIF 12
  • Simpson Davies, Ashley
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Pearl House, Anson Court, Staffordshire Technology Park, Stafford, ST18 0GB, England

      IIF 13
  • Simpson-davies, Ashley James
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church View House, Seighford, Stafford, ST18 9PQ, United Kingdom

      IIF 14
  • Simpson-davies, Ashley James
    Uk trading born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chelford House, Tunstall, Woodseaves, Stafford, Staffordshire, ST20 0NH, United Kingdom

      IIF 15
  • Mr Ashley Simpson Davies
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Pearl House, Anson Court, Staffordshire Technology Park, Stafford, ST18 0GB, England

      IIF 16
  • Mr Ashley James Simpson Davies
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 17
    • Unit 28-29 Centurion House, Anson Court, Staffordshire Technology Park, Stafford, ST18 0GB, England

      IIF 18 IIF 19
    • Unit 9 Pearl House, Anson Court, Staffordshire Technology Park, Stafford, ST18 0GB, England

      IIF 20
  • Mr Ashley James Simpson-davies
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gaskell Road, Altrincham, WA14 1HW, England

      IIF 21 IIF 22
    • Unit 28-29 Centurion House, Anson Court, Staffordshire Technology Park, Stafford, ST18 0GB, England

      IIF 23 IIF 24
child relation
Offspring entities and appointments 15
  • 1
    AB PROMOTIONS LTD
    09612236
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Officer
    2015-05-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-05-28 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AEVUM CAPITAL LIMITED
    16654675
    Unit 9 Pearl House Anson Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Officer
    2025-08-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-08-16 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 3
    AKSD SOLUTIONS LIMITED
    08414902
    Chelford House Tunstall, Woodseaves, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-22 ~ 2014-02-06
    IIF 15 - Director → ME
  • 4
    BLAG PRESCRIBERS LTD
    14179971
    Unit 28-29 Centurion House Anson Court, Staffordshire Technology Park, Stafford, England
    Dissolved Corporate (4 parents)
    Officer
    2022-06-17 ~ dissolved
    IIF 4 - Director → ME
  • 5
    FACES CONSENT INSURE SERVICES LIMITED
    14400742
    Unit 28-29 Centurion House Anson Court, Staffordshire Technology Park, Stafford, England
    Dissolved Corporate (4 parents)
    Officer
    2022-10-05 ~ dissolved
    IIF 12 - Director → ME
  • 6
    FACES CONSENT LIMITED
    12517819
    Unit 9 Pearl House Anson Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2020-03-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 16 - Has significant influence or control OE
  • 7
    FACES PHARMACY LIMITED
    15573281
    Unit 8-9 Pearl House Anson Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (3 parents)
    Officer
    2024-03-18 ~ now
    IIF 2 - Director → ME
  • 8
    FACES TRAINING ACADEMY LIMITED
    16742884
    Unit 28-29 Centurion House Anson Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (5 parents)
    Officer
    2025-09-25 ~ now
    IIF 11 - Director → ME
  • 9
    I'VE GOT ANOTHER IDEA LTD
    14179810
    Unit 28-29 Centurion House Anson Court, Staffordshire Technology Park, Stafford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    KANVAS MEDICAL GROUP LTD
    14179246
    Unit 28-29 Centurion House Anson Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (9 parents)
    Officer
    2022-06-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MD4SOLUTIONS LTD
    10772916 07749209
    Church View House, Seighford, Stafford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-05-16 ~ 2019-05-31
    IIF 14 - Director → ME
  • 12
    SAXON HOUSE GROUP LIMITED
    16978386
    Unit 28-29 Centurion House Anson Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (5 parents)
    Officer
    2026-01-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SOFT MUCK LTD
    - now 14156396
    LUSTUS LEMON LIMITED
    - 2024-12-09 14156396
    SOFT MUCK LTD
    - 2023-07-03 14156396
    8 Gaskell Road, Altrincham, England
    Active Corporate (5 parents)
    Officer
    2022-06-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    TIDY PROPERTY LTD
    16522385
    Unit 28-29 Centurion House Anson Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (3 parents)
    Officer
    2025-06-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    WELCOME TO THE HOUSE OF FUN LTD
    15947856
    8 Gaskell Road, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2024-09-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.