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 David Simpkins

    Related profiles found in government register
  • Mr David Simpkins
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • 61, Mount Pleasant Road, Alton, Hampshire, GU34 2RP, England

      IIF 1
  • Mr David Stuart Simpkins
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a Market Street Alton Hampshire, 13a Market Street, Alton, Hampshire, GU34 1HA, United Kingdom

      IIF 2
    • 61 Mount Pleasant Road, Alton, GU34 2RP, England

      IIF 3
    • 61 Mount Pleasant Road, Alton, Hampshire, GU34 2RP

      IIF 4
    • 61 Mount Pleasant Road, Mount Pleasant Road, Alton, GU34 2RP, United Kingdom

      IIF 5
    • Berkeley House, Amery Street, Alton, Hampshire, GU34 1HN, United Kingdom

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Simpkins, David Stuart
    British solicitor born in April 1946

    Registered addresses and corresponding companies
  • Simpkins, David Stuart
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Mount Pleasant Road, Alton, Hampshire, GU34 2RP

      IIF 12
    • Minerva House, 15a Turk Street, Alton, GU34 1AG, United Kingdom

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Simpkins, David Stuart
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Mount Pleasant Road, Alton, Hampshire, GU34 2RP, England

      IIF 15 IIF 16
  • Simpkins, David Stuart
    British legal advisor born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Oriental Road, Woking, Surrey, GU22 7AW, England

      IIF 17
  • Simpkins, David Stuart
    British solicitor born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Mount Pleasant Road, Alton, GU34 2RP, England

      IIF 18 IIF 19
    • 61, Mount Pleasant Road, Alton, Hampshire, GU34 2RP, England

      IIF 20
    • 61 Mount Pleasant Road, Mount Pleasant Road, Alton, GU34 2RP, United Kingdom

      IIF 21
    • The Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7YG, England

      IIF 22
  • Simpkins, David Stuart
    British solicitor and legal council born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley House, Amery Street, Alton, Hampshire, GU34 1HN, United Kingdom

      IIF 23
  • Simpkins, David Stuart
    British

    Registered addresses and corresponding companies
    • Woodford House, 41 Coastal Road, East Preston, West Sussex, BN16 1SN

      IIF 24 IIF 25
    • The Old Rectory Petworth Road, Chiddingfold, Godalming, Surrey, GU8 4UF

      IIF 26 IIF 27
  • Simpkins, David Stuart
    British solicitor

    Registered addresses and corresponding companies
    • The Old Rectory Petworth Road, Chiddingfold, Godalming, Surrey, GU8 4UF

      IIF 28
  • Simpkins, David Stuart

    Registered addresses and corresponding companies
    • Minerva House, 15a Turk Street, Alton, GU34 1AG, United Kingdom

      IIF 29
    • Flat 6, The Fosters, Angmering Lane, East Preston, West Susex, BN16 2TT, United Kingdom

      IIF 30
    • The Old Rectory Petworth Road, Chiddingfold, Godalming, Surrey, GU8 4UF

      IIF 31
    • 14, Oriental Road, Woking, Surrey, GU22 7AW, U.k

      IIF 32
  • Simpkins, David

    Registered addresses and corresponding companies
    • 61 Mount Pleasant Road, Alton, GU34 2RP, England

      IIF 33
    • 61, Mount Pleasant Road, Alton, Hampshire, GU34 2RP, England

      IIF 34 IIF 35
    • 14 Oriental Road, Woking, Surrey, GU22 7AW, England

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    61 Mount Pleasant Road, Alton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-06 ~ dissolved
    IIF 15 - Director → ME
    2013-09-06 ~ dissolved
    IIF 35 - Secretary → ME
  • 2
    3 Gloster Court, Whittle Avenue Segensworth West, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-10 ~ dissolved
    IIF 16 - Director → ME
    2013-07-10 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    STUART LEGAL LIMITED - 2025-08-05
    Linden House, Crowhurst Mead, Godstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    44,076 GBP2024-09-30
    Officer
    2020-02-05 ~ now
    IIF 13 - Director → ME
    2020-02-05 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    14 Oriental Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    349,800 GBP2019-12-31
    Officer
    2015-01-27 ~ dissolved
    IIF 17 - Director → ME
    2015-01-27 ~ dissolved
    IIF 36 - Secretary → ME
  • 5
    MISSION FOR MIGRANTS LIMITED - 2013-08-22
    14 Oriental Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    102,100 GBP2015-01-31
    Officer
    2014-05-21 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    Wheatley Oast, Wheatley Lane, Kingsley, Bordon, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-04 ~ dissolved
    IIF 19 - Director → ME
    2018-01-04 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2018-01-04 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,494 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    INCAB ADVERTISING (UK) LIMITED - 2015-06-09
    61 Mount Pleasant Road, Alton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-04-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    16 Courtlands Drive, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    2003-04-29 ~ dissolved
    IIF 25 - Secretary → ME
  • 10
    Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    61 Mount Pleasant Road, Mount Pleasant Road, Alton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    10 Mildmay Grove South, Top Floor Flat, Islington, London
    Active Corporate (4 parents)
    Officer
    2002-02-01 ~ 2002-03-05
    IIF 11 - Director → ME
  • 2
    Providence House Providence Place, Islington, London
    Active Corporate (2 parents, 24 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1999-02-24 ~ 2004-08-11
    IIF 10 - Director → ME
    1999-02-24 ~ 2004-08-11
    IIF 28 - Secretary → ME
  • 3
    40 Brighton Road, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    2001-08-15 ~ 2003-04-10
    IIF 27 - Secretary → ME
  • 4
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ 2012-07-30
    IIF 22 - Director → ME
    2012-05-21 ~ 2012-07-30
    IIF 30 - Secretary → ME
  • 5
    CREDIT MARKET ANALYSIS LIMITED - 2019-08-01
    2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2001-12-11 ~ 2002-02-20
    IIF 9 - Director → ME
  • 6
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (8 parents)
    Officer
    2002-03-01 ~ 2002-03-07
    IIF 8 - Director → ME
  • 7
    3 Priory Court, Tuscam Way, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,146 GBP2024-09-30
    Officer
    2019-01-11 ~ 2020-03-12
    IIF 18 - Director → ME
  • 8
    STAR REEFERS TRADING LIMITED - 2021-07-15
    ALBION REEFER TRADING LIMITED - 2004-05-04
    BLUE STAR REEFERS LIMITED - 1998-02-27
    EXPECTEASY LIMITED - 1992-01-08
    40 Brighton Road, Sutton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -139,913 USD2024-12-31
    Officer
    2001-08-15 ~ 2003-01-24
    IIF 31 - Secretary → ME
  • 9
    STAR REEFERS UK LIMITED - 2017-11-27
    ALBION REEFERS LIMITED - 2003-11-05
    BLUE STAR REEFER TRADING LIMITED - 1998-02-27
    FREDERICK LEYLAND & COMPANY LIMITED - 1997-12-30
    VESTEY GROUP LIMITED - 1995-06-30
    40 Brighton Road, Sutton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    11,985,829 USD2024-12-31
    Officer
    2001-08-15 ~ 2003-01-24
    IIF 24 - Secretary → ME
  • 10
    5 St Annes View Torpoint Cornwall, Hessenford, Torpoint, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2019-08-02 ~ 2024-07-30
    IIF 12 - Director → ME
    Person with significant control
    2019-08-02 ~ 2024-07-30
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    GREATPHASE LIMITED - 1990-03-14
    40 Brighton Road, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    2001-08-15 ~ 2003-04-10
    IIF 26 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.