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, John Stewart

    Related profiles found in government register
  • Simpson, John Stewart
    British director

    Registered addresses and corresponding companies
    • icon of address 14 Wembury Park, Newchapel, Lingfield, Surrey, RH7 6HH

      IIF 1
  • Simpson, Marc
    British co director

    Registered addresses and corresponding companies
    • icon of address 39-41 Church Street, Reigate, Surrey, RH2 0AD

      IIF 2
  • Simpson, John Stewart
    British company director born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Wembury Park, Newchapel, Lingfield, Surrey, RH7 6HH

      IIF 3 IIF 4
    • icon of address 14, Wembury Park, Newchapel, Lingfield, Surrey, RH7 6HH, England

      IIF 5
    • icon of address 1st Floor Suite, 249 - 251 Mertonroad, London, SW18 5EB, England

      IIF 6
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 7
  • Simpson, John Stewart
    British consultant born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Wembury Park, Newchapel, Lingfield, Surrey, RH7 6HH, United Kingdom

      IIF 8
    • icon of address 55 Temple Chambers, 3-7 Temple Avenue, London, London, EC4Y 0HP, United Kingdom

      IIF 9
    • icon of address Abbey House, 25 Clarendon Road, Redhill, RH1 1QZ, England

      IIF 10
    • icon of address Suite B 39/41 Church Street Reigate, Church Street, Reigate, Surrey, RH2 0AD, England

      IIF 11
  • Simpson, John Stewart
    British director born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Wembury Park, Newchapel, Lingfield, Surrey, RH7 6HH

      IIF 12
    • icon of address 14, Wembury Park, Newchapel, Lingfield, Surrey, RH7 6HH, England

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Simpson, Marc
    British company director born in January 1980

    Registered addresses and corresponding companies
    • icon of address 30, Holmesdale Park, Coopers Hill Road, Nutfield, Redhill, RH1 4NW, United Kingdom

      IIF 15
  • Simpson, John Stewart
    British company director born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Simpson, Marc
    British co director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-41 Church Street, Reigate, Surrey, RH2 0AD

      IIF 17
  • Simpson, Marc
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 French Apartments, Lansdowne Road, Purley, Surrey, CR8 2PH

      IIF 18
  • Simpson, Marc
    British entertainment consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 19
  • Simpson, Marc
    British leisure consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 20
  • Simpson, Marc
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Horley, Surrey, RH6 7BH, England

      IIF 21 IIF 22
  • Mr John Stewart Simpson
    British born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 24
  • Mr Marc Simpson
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 25
  • Simpson, Marc Warren
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 26
  • Simpson, Marc Warren
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • icon of address 39-41 Church Street, Church Street, Reigate, RH2 0AD, England

      IIF 28
    • icon of address 39/41, Church Street, Reigate, RH1 0AD, United Kingdom

      IIF 29
  • John Stewart Simpson
    British born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Suite, 249 - 251 Mertonroad, London, SW18 5EB, England

      IIF 30
  • Mr John Simpson
    English born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-41 Church Street, Reigate, Surrey, RH2 0AD

      IIF 31
  • Mr Marc Simpson
    English born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-41 Church Street, Reigate, Surrey, RH2 0AD

      IIF 32
  • Mr John Stewart Simpson
    British born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Mr John Stewart Simpson
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Mr Marc Simpson
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Horley, Surrey, RH6 7BH, England

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 27 High Street, Horley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 39-41 Church Street Church Street, Reigate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Abbey House, 25 Clarendon Road, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-07-05 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 1st Floor Suite, 249 - 251 Mertonroad, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 27 High Street, Horley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Abbey House, 25 Clarendon Road, Redhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,448 GBP2019-09-30
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 107 High Street, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address Abbey House, Clarendon Road, Redhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -109,532 GBP2019-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 39-41 Church Street, Reigate, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -19,145 GBP2019-06-30
    Officer
    icon of calendar 2015-05-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -413,047 GBP2020-06-30
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 20 - Director → ME
Ceased 9
  • 1
    icon of address 55 Temple Chambers 3-7 Temple Avenue, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2017-02-22 ~ 2018-07-27
    IIF 9 - Director → ME
  • 2
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-07-05 ~ 2008-08-28
    IIF 3 - Director → ME
  • 3
    icon of address Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-03-09
    IIF 18 - Director → ME
    IIF 12 - Director → ME
    icon of calendar 2005-07-15 ~ 2007-06-18
    IIF 1 - Secretary → ME
  • 4
    icon of address Abbey House, 25 Clarendon Road, Redhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,448 GBP2019-09-30
    Officer
    icon of calendar 2016-09-27 ~ 2018-01-01
    IIF 27 - Director → ME
  • 5
    icon of address David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ 2012-02-28
    IIF 8 - Director → ME
  • 6
    icon of address 107 High Street, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-16 ~ 2011-04-01
    IIF 29 - Director → ME
  • 7
    icon of address Abbey House, Clarendon Road, Redhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -109,532 GBP2019-03-31
    Officer
    icon of calendar 2017-04-10 ~ 2017-08-01
    IIF 19 - Director → ME
  • 8
    icon of address 39-41 Church Street, Reigate, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -19,145 GBP2019-06-30
    Officer
    icon of calendar 2007-02-15 ~ 2008-12-12
    IIF 4 - Director → ME
    icon of calendar 2007-02-15 ~ 2015-05-04
    IIF 17 - Director → ME
    icon of calendar 2007-02-15 ~ 2014-04-07
    IIF 2 - Secretary → ME
  • 9
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -413,047 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE

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.