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

Simson, Michael David

    Related profiles found in government register
  • Simson, Michael David
    Irish businessman born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG, United Kingdom

      IIF 1
  • Simson, Michael David
    Irish chartered accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mpe Building, Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ

      IIF 2
    • icon of address Fulford, Hook Hill Lane, Woking, GU22 0PT, England

      IIF 3 IIF 4
  • Simson, Michael David
    Irish corporate financier born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford, Hook Hill Lane, Woking, GU22 0PT, England

      IIF 5
  • Simson, Michael David
    Irish director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlin House, Brunel Road, Theale, Berkshire, RG7 4AB, England

      IIF 6
  • Simson, Michael David
    Irish accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 7
    • icon of address 60, Stile Hall Gardens, London, W4 3BU, United Kingdom

      IIF 8
  • Simson, Michael David
    Irish chartered accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 9
    • icon of address 4th Floor, 18, St. Cross Street, London, EC1N 8UN, England

      IIF 10
    • icon of address 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 11
    • icon of address 21 Sandmartin Way, Bedzed, Wallington, SM6 7DF, England

      IIF 12
    • icon of address 21, Sandmartin Way, Wallington, Surrey, SM6 7DF

      IIF 13
    • icon of address Riverside House, Riverside Walk, Windsor, Berkshire, SL4 1NA, England

      IIF 14
  • Simson, Michael David
    Irish company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, Catherine Place, London, SW1E 6DY, United Kingdom

      IIF 15
    • icon of address 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 16 IIF 17
  • Simson, Michael David
    Irish corporate finance born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 18
    • icon of address 60, Stilehall Gardens, Chiswick, London, W4 3BU, United Kingdom

      IIF 19
  • Simson, Michael David
    Irish corporate financier born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, Catherine Place, London, SW1E 6DY, United Kingdom

      IIF 20 IIF 21
    • icon of address 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 22
    • icon of address 60, Stile Hall Gardens, London, N4 3BU

      IIF 23
  • Simson, Michael David
    Irish director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ringwood, Coombe End, Kingston Upon Thames, KT2 7DQ, England

      IIF 24
    • icon of address 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 25
    • icon of address Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ, United Kingdom

      IIF 26
  • Simson, Michael David
    Irish finance director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 27 IIF 28
  • Simson, Michael David
    Irish none born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG

      IIF 29
    • icon of address 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 30
  • Mr Michael David Simson
    Irish born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simson, Michael David
    Irish finance director born in November 1957

    Registered addresses and corresponding companies
  • Simson, Michael David
    Irish

    Registered addresses and corresponding companies
    • icon of address 57a Catherine Place, London, SW1E 6DY

      IIF 39
    • icon of address Fulford, Hook Hill Lane, Woking, GU22 0PT, England

      IIF 40
  • Simson, Michael David
    Irish company director

    Registered addresses and corresponding companies
    • icon of address 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 41 IIF 42
  • Simson, Michael David
    Irish director

    Registered addresses and corresponding companies
    • icon of address 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 43
  • Simson, Michael David
    Irish finance director

    Registered addresses and corresponding companies
    • icon of address 20 Seymour Road, Chiswick, London, W4 5ES

      IIF 44
    • icon of address 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 45
  • Simson, Michael David
    Irish financial director

    Registered addresses and corresponding companies
    • icon of address 60 Stile Hall Gardens, Chiswick, London, W4 3BU

      IIF 46
  • Mr Michael David Simson
    Irish born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Osiers Court, Steadfast Road, Kingston Upon Thames, KT1 1PL, England

      IIF 47
    • icon of address Ringwood, Coombe End, Kingston Upon Thames, KT2 7DQ, England

      IIF 48
    • icon of address 1 Royal Exchange Ave, Royal Exchange Avenue, London, EC3V 3LT, England

      IIF 49
    • icon of address 15, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 50
    • icon of address 57a, Catherine Place, London, SW1E 6DY, United Kingdom

      IIF 51
    • icon of address 60, Stile Hall Gardens, London, W4 3BU, England

      IIF 52 IIF 53
    • icon of address Fulford, Hook Hill Lane, Woking, GU22 0PT, England

      IIF 54
  • Simson, Michael David

    Registered addresses and corresponding companies
    • icon of address Ringwood, Coombe End, Kingston Upon Thames, KT2 7DQ, England

      IIF 55
    • icon of address Hallam Way, Access 26 Business Park, Off Derby Road, Langley Mill, Nottinghamshire, NG16 4AN, England

      IIF 56
    • icon of address 57a, Catherine Place, London, SW1E 6DY, United Kingdom

      IIF 57 IIF 58
    • icon of address 60, Stile Hall Gardens, London, N4 3BU, United Kingdom

      IIF 59
    • icon of address 60, Stile Hall Gardens, London, W4 3BU, England

      IIF 60
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Ringwood, Coombe End, Kingston Upon Thames, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,206,576 GBP2023-12-31
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Fulford, Hook Hill Lane, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -9,853 GBP2024-09-30
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-04 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2002-10-04 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Mpe Building Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Ringwood, Coombe End, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 24 - Director → ME
    icon of calendar 2013-04-19 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Fulford, Hook Hill Lane, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,316 GBP2024-03-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 5 - Director → ME
    icon of calendar 2021-01-20 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CRANE PRESS LIMITED - 2017-03-20
    icon of address 57a Catherine Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2016-07-06 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    HYDE PARK EDITIONS LTD - 2017-03-22
    MOFO FIFTY-SEVEN LIMITED - 2013-05-17
    icon of address 14 Steele Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,604 GBP2024-05-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Fulford, Hook Hill Lane, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,341 GBP2024-03-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    METEC DESIGN AND ASSEMBLIES LIMITED - 1991-01-08
    SPIRECOVE LIMITED - 1986-04-08
    icon of address Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,019,999 GBP2023-12-31
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 26 - Director → ME
  • 11
    NEOLOGY TECHNOLOGIES LIMITED - 2009-10-15
    POLYETHYLENE TECHNOLOGIES LIMITED - 2009-09-20
    POLY EPHYLENE TECHNOLOGIES LIMITED - 2006-12-12
    HALLAM PLASTICS (INTERNATIONAL) LIMITED - 2006-12-08
    icon of address 57a Catherine Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-10-04 ~ dissolved
    IIF 39 - Secretary → ME
  • 12
    icon of address Fulford, Hook Hill Lane, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    icon of address Ringwood, Coombe End, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-05-28 ~ now
    IIF 25 - Director → ME
    icon of calendar 2002-05-28 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    REGENT ASSAY ADVISORS LIMITED - 2024-03-02
    icon of address Merlin House, Brunel Road, Theale, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -165 GBP2024-08-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 6 - Director → ME
  • 15
    icon of address 14 Steele Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-11-30
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 8 - Director → ME
Ceased 17
  • 1
    ABBEY THERMOSETS LIMITED - 2004-04-29
    icon of address Whitelands Mill, Whitelands Road, Ashton Under Lyne, Greater Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    9,494,483 GBP2023-12-31
    Officer
    icon of calendar 1993-07-20 ~ 1996-05-29
    IIF 37 - Director → ME
  • 2
    REGENT ASSAY ADVISORY LIMITED - 2020-01-07
    ASSAY ADVISORY (UK) LIMITED - 2019-08-29
    ASSAY ADVISORY LIMITED - 2013-04-24
    icon of address 4385, 07453404 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-01-05 ~ 2019-03-01
    IIF 9 - Director → ME
  • 3
    REGENT ASSAY LIMITED - 2024-09-06
    ASSAY CORPORATE FINANCE LIMITED - 2019-04-09
    BUCKINGHAM CORPORATE FINANCE LTD - 2013-04-10
    icon of address 4 Tenby Street, Birmingham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -118,024 GBP2023-12-31
    Officer
    icon of calendar 2000-07-21 ~ 2019-03-01
    IIF 11 - Director → ME
    icon of calendar 2000-07-21 ~ 2015-12-08
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2019-03-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Fulford, Hook Hill Lane, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,316 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-01-25
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 5
    COLLOIDS LIMITED - 2004-04-27
    icon of address Yorkshire House 18, Chapel Street, Liverpool, Merseyside, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1993-07-20 ~ 1997-07-14
    IIF 38 - Director → ME
  • 6
    icon of address Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-03-19 ~ 2021-10-17
    IIF 1 - Director → ME
    icon of calendar 2013-10-20 ~ 2018-10-21
    IIF 29 - Director → ME
  • 7
    CD (70) LIMITED - 2010-04-08
    icon of address Riverside House, Riverside Walk, Windsor, Berkshire
    Active Corporate (9 parents)
    Equity (Company account)
    7,899,378 GBP2021-12-31
    Officer
    icon of calendar 2013-09-01 ~ 2015-08-28
    IIF 14 - Director → ME
    icon of calendar 2010-01-29 ~ 2010-04-28
    IIF 20 - Director → ME
    icon of calendar 2010-01-29 ~ 2010-04-28
    IIF 57 - Secretary → ME
  • 8
    TYROLESE (643) LIMITED - 2008-12-15
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-20 ~ 2012-12-21
    IIF 19 - Director → ME
  • 9
    85FOUR LIMITED - 2011-09-23
    CORPORATE & FINANCIAL DESIGN LIMITED - 2004-10-06
    CORPORATE & FINANCIAL LITERATURE LIMITED - 1992-07-23
    icon of address Holborn Gate, 26 Southampton Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-15 ~ 1996-07-12
    IIF 16 - Director → ME
    icon of calendar 1994-08-15 ~ 1996-07-12
    IIF 42 - Secretary → ME
  • 10
    FIELD FARM LIMITED - 1992-01-01
    FIELD FARM LIMITED - 1991-11-13
    icon of address C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2017-09-07
    IIF 7 - Director → ME
    icon of calendar 2000-03-31 ~ 2001-03-05
    IIF 30 - Director → ME
    icon of calendar 1993-07-20 ~ 1997-12-18
    IIF 28 - Director → ME
    icon of calendar 2010-04-01 ~ 2017-09-07
    IIF 56 - Secretary → ME
  • 11
    PACIFIC INTERNATIONAL RECRUITMENT LIMITED - 2013-08-30
    CD (63) LIMITED - 2009-12-22
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-18 ~ 2013-08-08
    IIF 23 - Director → ME
    icon of calendar 2009-11-18 ~ 2013-08-08
    IIF 59 - Secretary → ME
  • 12
    ROCKETSEED LIMITED - 2005-09-23
    icon of address 11 Southwick Mews, London
    Active Corporate (5 parents)
    Equity (Company account)
    -540,717 GBP2023-12-31
    Officer
    icon of calendar 2001-06-29 ~ 2002-02-01
    IIF 27 - Director → ME
    icon of calendar 2001-06-29 ~ 2002-02-01
    IIF 45 - Secretary → ME
  • 13
    DISPLAYCRAFT LIMITED - 2004-08-02
    DISPLAY CRAFT LIMITED - 1999-01-21
    INTROCALL LIMITED - 1991-05-15
    icon of address One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-01 ~ 1992-02-21
    IIF 36 - Director → ME
    icon of calendar 1991-05-01 ~ 1991-03-17
    IIF 44 - Secretary → ME
  • 14
    icon of address C/o Aeltc, Church Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,325,903 GBP2016-11-30
    Officer
    icon of calendar 2008-03-01 ~ 2011-03-05
    IIF 18 - Director → ME
  • 15
    icon of address 14 Steele Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-11-07 ~ 2023-04-03
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address C/o Cwm, 1a High Street, Epsom, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -169,418 GBP2024-01-31
    Officer
    icon of calendar 2019-02-19 ~ 2020-10-16
    IIF 12 - Director → ME
  • 17
    icon of address 13-15 Creek Road, East Molesey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -147,835 GBP2020-12-31
    Officer
    icon of calendar 2019-02-19 ~ 2020-02-06
    IIF 13 - 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.