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, Michael Stephen

    Related profiles found in government register
  • Simpson, Michael Stephen
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 1
    • C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 2
  • Simpson, Michael Stephen
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Prospect House, Pride Park, Derby, DE24 8HG

      IIF 3
    • 42, St. Marys Gate, Derby, DE1 3JZ, England

      IIF 4
  • Simpson, Michael Stephen
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7, Quarndon View, Allestree, Derby, Derbyshire, DE22 2XJ

      IIF 5
    • St Helen's House, King Street, Derby, DE1 3EE, England

      IIF 6 IIF 7
  • Simpson, Michael Stephen
    British none born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 41, St Marys Gate, Derby, DE1 3JX

      IIF 8 IIF 9
    • 7, Quarndon View, Allestree, Derby, DE22 2XJ, England

      IIF 10
  • Simpson, Michael Stephen
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hargate Walk, Liverpool, L33 5YQ, England

      IIF 11
  • Simpson, Michael Stephen
    British builder born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7 Hargate Walk, Liverpool, L33 5YQ, United Kingdom

      IIF 12
  • Simpson, Michael Stephen
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Cobalt, Newport Road, Cardiff, CF24 1TP, Wales

      IIF 13 IIF 14
  • Simpson, Michael Stephen
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 41, St Marys Gate, Derby, DE1 3JX

      IIF 15
  • Simpson, Michael Stephen
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Stanier Way, Wyvern Business Park, Chaddesden, Derbyshire, DE21 6BF, United Kingdom

      IIF 16
  • Michael Simpson
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 17
  • Mr Michael Stephen Simpson
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16, Stanier Way, Wyvern Business Park, Chaddesden, Derby, DE21 6BF, England

      IIF 18 IIF 19
    • C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 20
  • Mr Michael Stephen Simpson
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Cobalt, Newport Road, Cardiff, CF24 1TP, Wales

      IIF 21 IIF 22
    • 7, Hargate Walk, Liverpool, L33 5YQ, England

      IIF 23
    • 7 Hargate Walk, Liverpool, L33 5YQ, United Kingdom

      IIF 24
  • Mr Michael Stephen Simpson
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Stanier Way, Wyvern Business Park, Chaddesden, Derbyshire, DE21 6BF, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    Enterprise House F.a.o. Colin Taylor, Herbert Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    Enterprise House F.a.o. Colin Taylor, Herbert Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2023-10-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    42 St. Marys Gate, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-16 ~ dissolved
    IIF 4 - Director → ME
  • 4
    16 Stanier Way, Chaddesden, Derby, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-01-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    St Helen's House, King Street, Derby
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,116 GBP2016-11-30
    Officer
    2010-05-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    7 Hargate Walk, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    41 St Marys Gate, Derby
    Dissolved Corporate (6 parents)
    Officer
    2009-05-18 ~ dissolved
    IIF 5 - Director → ME
  • 8
    16 Stanier Way, Wyvern Business Park, Chaddesden, Derbyshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-18 ~ now
    IIF 16 - Director → ME
  • 9
    SD WILLS AND PROBATE LIMITED - 2017-03-31
    SIMPSON JONES SOLICITORS LIMITED - 2013-09-23
    SIMPSON JONES PROBATE LIMITED - 2013-06-19
    WH 102 LIMITED - 2012-11-15
    16 Stanier Way, Wyvern Business Park, Derby
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -1,204,459 GBP2023-11-30
    Officer
    2012-11-01 ~ now
    IIF 2 - Director → ME
  • 10
    WH 101 LIMITED - 2013-01-02
    St Helen's House, King Street, Derby
    Dissolved Corporate (2 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    SIMPSON JONES HOLDING COMPANY LIMITED - 2012-11-06
    St Helen's House, King Street, Derby
    Dissolved Corporate (3 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 8 - Director → ME
  • 12
    SIMPSON JONES PROBATE LIMITED - 2012-11-12
    St Helen's House, King Street, Derby
    Dissolved Corporate (3 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 9 - Director → ME
  • 13
    7 Hargate Walk, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    STYLE BY DESIGN LIMITED - 2001-02-08
    1 Prospect House, Pride Park, Derby
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    159,311 GBP2015-12-31
    Officer
    2000-07-18 ~ dissolved
    IIF 3 - Director → ME
Ceased 4
  • 1
    Roddis House 4th Floor, 4-12 Old Christchurch Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Officer
    2011-02-01 ~ 2012-09-07
    IIF 10 - Director → ME
  • 2
    16 Stanier Way, Wyvern Business Park, Chaddesden, Derbyshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2022-07-18 ~ 2024-07-31
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 3
    SD WILLS AND PROBATE LIMITED - 2017-03-31
    SIMPSON JONES SOLICITORS LIMITED - 2013-09-23
    SIMPSON JONES PROBATE LIMITED - 2013-06-19
    WH 102 LIMITED - 2012-11-15
    16 Stanier Way, Wyvern Business Park, Derby
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -1,204,459 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2024-01-31
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    2 Stuart Street, Derby, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    254,221 GBP2025-03-31
    Officer
    2010-11-01 ~ 2012-12-01
    IIF 15 - LLP Designated Member → 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.