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, Brett Wallace

    Related profiles found in government register
  • Simpson, Brett Wallace
    Australian chief executive born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address One, Connaught Place, London, W2 2ET, United Kingdom

      IIF 1
  • Simpson, Brett Wallace
    Australian chief executive officer born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ground Floor Icon Building, Balby Carr Bank, Doncaster, South Yorkshire, DN4 5JQ

      IIF 2 IIF 3 IIF 4
    • icon of address Icon Building, First Point, Balby Carr Bank, Doncaster, South Yorkshire, DN4 5JQ

      IIF 9
    • icon of address Icon Building Firstpoint, Balby Carr Bank, Doncaster, South Yorkshire, DN4 5JQ

      IIF 10
  • Simpson, Brett
    Australian chief executive born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Icon Building, Balby Carr Bank, Doncaster, South Yorkshire, DN4 5JQ

      IIF 11
  • Simpson, Brett
    British executive chairman born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bladon Micro Turbine, Unit 3 Spartan Close, Warwick, Warwickshire, CV34 6NG, England

      IIF 12
  • Simpson, Wallace Brett
    Australian,british director born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Marywell Works, Marywell Brae, Kirriemuir, Angus, DD8 4BJ

      IIF 13
    • icon of address Marywell Works, Marywell Brae, Kirriemuir, Angus, DD8 4BJ, Scotland

      IIF 14
    • icon of address Walter Bower House, Main Street, Guardbridge, St. Andrews, KY16 0US, Scotland

      IIF 15
  • Simpson, Wallace Brett
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 16
  • Simpson, Wallace Brett
    Australian,british company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Simpsonsquared Limited, 6 Colme Street, Edinburgh, EH3 6AD, United Kingdom

      IIF 17
    • icon of address 1, Connaught Place, London, W2 2ET, England

      IIF 18
  • Simpson, Wallace Brett
    Australian,british director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, Wallace Brett
    Australian,british group chief executive born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Connaught Place, London, W2 2ET, United Kingdom

      IIF 46
  • Simpson, Wallace Brett
    Australian,british none born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St. Colme Street, Edinburgh, EH3 6AD, Scotland

      IIF 47
  • Mr Wallace Brett Simpson
    Australian,british born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St. Colme Street, Edinburgh, EH3 6AD, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 8
  • 1
    BLADON JETS LIMITED - 2008-05-19
    MUNDAYS (730) LIMITED - 2002-07-14
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Bladon Micro Turbine, Unit 3 Spartan Close, Warwick, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 12 - Director → ME
  • 3
    ANDSTRAT (NO.353) LIMITED - 2011-06-30
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-02 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Marywell Works, Marywell Brae, Kirriemuir, Angus
    Active Corporate (8 parents)
    Equity (Company account)
    3,426,089 GBP2024-06-30
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 13 - Director → ME
  • 5
    EM SIMPSON ENTERPRISES LTD - 2020-04-21
    icon of address 6 St. Colme Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    343,665 GBP2024-03-31
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ST ANDREWS APPLIED RESEARCH LIMITED - 2023-02-27
    icon of address Walter Bower House Main Street, Guardbridge, St. Andrews, Scotland
    Active Corporate (7 parents, 18 offsprings)
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 15 - Director → ME
  • 7
    THE WAVE PROJECT CIC - 2015-08-05
    icon of address 6 Fore Street, Newquay, Cornwall, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 45 - Director → ME
  • 8
    WILKIE NEWCO LIMITED - 2017-03-21
    icon of address Marywell Works, Marywell Brae, Kirriemuir, Angus, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,976,935 GBP2024-06-30
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 14 - Director → ME
Ceased 39
  • 1
    LOW & BONAR HULL LIMITED - 2019-07-12
    BONAR LIMITED - 2016-11-15
    ANGLO-DANISH FIBRE INDUSTRIES LIMITED - 2013-01-03
    STOCKLAY LIMITED - 1996-12-17
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    351,624 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-09-29 ~ 2015-03-13
    IIF 19 - Director → ME
  • 2
    FRESHNAME NO.298 LIMITED - 2003-02-27
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-19 ~ 2017-12-19
    IIF 25 - Director → ME
  • 3
    BLUE SUBSIDIARY 2 LTD - 2016-08-19
    icon of address Ground Floor Icon Building, Balby Carr Bank, Doncaster, South Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2019-07-31
    IIF 3 - Director → ME
  • 4
    BLUE SUBSIDIARY LTD - 2016-08-19
    icon of address Ground Floor Icon Building, Balby Carr Bank, Doncaster, South Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2019-07-31
    IIF 5 - Director → ME
  • 5
    BRIDGE HOLDCO 4 LTD. - 2016-07-28
    icon of address Bridon International Ltd Technology Centre, Balby Carr Bank, Doncaster, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-31 ~ 2019-07-31
    IIF 11 - Director → ME
  • 6
    BLUE TOPCO LTD - 2016-08-09
    icon of address Ground Floor Icon Building, Balby Carr Bank, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-24 ~ 2019-07-31
    IIF 2 - Director → ME
  • 7
    BRIDGE HOLDCO 2 LTD. - 2016-07-28
    icon of address Ground Floor, Icon Building, Balby Carr Bank, Doncaster, South Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2019-07-31
    IIF 7 - Director → ME
  • 8
    BRIDGE HOLDCO 3 LTD. - 2016-07-28
    icon of address Ground Floor, Icon Building, Balby Carr Bank, Doncaster, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2019-07-30
    IIF 4 - Director → ME
  • 9
    icon of address 65 Haymarket Terrace, C/o Harper Macleod Llp, Citypoint, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-29 ~ 2017-12-19
    IIF 40 - Director → ME
  • 10
    icon of address 8-10 Avenue De La Gare, L-1610 Luxebourg, R.c.s. Luxembourg B67068, Luxembourg
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-20 ~ 2017-12-19
    IIF 46 - Director → ME
  • 11
    ORCHARDBAY LIMITED - 1997-08-06
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-29 ~ 2017-12-19
    IIF 39 - Director → ME
  • 12
    HARBOURCOVE LIMITED - 1997-03-04
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2017-12-19
    IIF 31 - Director → ME
  • 13
    POYNTON,FRY & CO.LIMITED - 1982-04-05
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2017-12-19
    IIF 26 - Director → ME
  • 14
    VULCAN ROTAFORM LIMITED - 1988-10-21
    VULCAN HADDOCK (U.K.) LIMITED - 1986-05-21
    icon of address C/o Knights, 2 Colton Square, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-29 ~ 2017-12-19
    IIF 21 - Director → ME
  • 15
    TUFTON LIMITED - 2008-09-30
    J.C.K.S. LIMITED - 1987-04-30
    icon of address C/o Knights, 2 Colton Square, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2017-12-19
    IIF 43 - Director → ME
  • 16
    BONAR AUGUST SYSTEMS LIMITED - 1988-11-30
    SWIFT 683 LIMITED - 1985-10-23
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2017-12-19
    IIF 38 - Director → ME
  • 17
    PACKAGING MERCHANTS LIMITED - 1985-11-29
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-29 ~ 2017-12-19
    IIF 35 - Director → ME
  • 18
    BRIDON NEWCO LIMITED - 2010-11-19
    icon of address Bridon International Ltd Technology Centre, Balby Carr Bank, Doncaster, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2019-07-31
    IIF 10 - Director → ME
  • 19
    icon of address Bridon International Ltd Technology Centre, Balby Carr Bank, Doncaster, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ 2019-07-30
    IIF 9 - Director → ME
  • 20
    BRIDGE HOLDCO 1 LTD. - 2016-11-25
    icon of address Ground Floor, Icon Building, Balby Carr Bank, Doncaster, South Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2019-07-31
    IIF 8 - Director → ME
  • 21
    BRIDGE BIDCO LTD. - 2016-11-25
    icon of address Bridon International Ltd Technology Centre, Balby Carr Bank, Doncaster, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2019-07-31
    IIF 6 - Director → ME
  • 22
    BONAR LIMITED - 2013-01-03
    CRAIKS. LIMITED - 1990-04-19
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2017-12-19
    IIF 37 - Director → ME
  • 23
    R.H. COLE LIMITED - 1982-01-15
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2017-12-19
    IIF 30 - Director → ME
  • 24
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2017-12-19
    IIF 44 - Director → ME
  • 25
    FRESHNAME NO.299 LIMITED - 2003-02-27
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-29 ~ 2017-12-19
    IIF 42 - Director → ME
  • 26
    LOW & BONAR UK LIMITED - 2018-09-19
    icon of address St. Salvador Street, Dundee
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2017-12-19
    IIF 33 - Director → ME
  • 27
    IMCO (372000) LIMITED - 2000-12-06
    icon of address 34 Pocklingtons Walk, C/o Knights Plc, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2015-05-16
    IIF 20 - Director → ME
  • 28
    WEMYSS TEXTILES LIMITED - 1989-07-10
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2017-12-19
    IIF 36 - Director → ME
  • 29
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2017-12-19
    IIF 34 - Director → ME
  • 30
    icon of address C/o Knights, 2 Colton Square, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-29 ~ 2017-12-19
    IIF 1 - Director → ME
  • 31
    LOW & BONAR PUBLIC LIMITED COMPANY - 2020-06-16
    icon of address 65 Haymarket Terrace, C/o Harper Macleod Llp, Citypoint, Edinburgh, Scotland
    Active Corporate (2 parents, 22 offsprings)
    Officer
    icon of calendar 2014-08-26 ~ 2017-12-19
    IIF 18 - Director → ME
  • 32
    GOLDTIDE LIMITED - 2018-09-19
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2017-12-19
    IIF 29 - Director → ME
  • 33
    SPEEDY RESPONSE LIMITED - 2003-02-27
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-29 ~ 2017-12-19
    IIF 22 - Director → ME
  • 34
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2017-12-19
    IIF 23 - Director → ME
  • 35
    icon of address One, Connaught Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2017-12-19
    IIF 41 - Director → ME
  • 36
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2017-12-19
    IIF 27 - Director → ME
  • 37
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2017-12-19
    IIF 32 - Director → ME
  • 38
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2017-12-19
    IIF 24 - Director → ME
  • 39
    WADDINGTONS CARTONS LIMITED - 1996-10-01
    WADDINGTONS LIMITED - 1985-12-31
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2017-12-19
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.