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 Robert

    Related profiles found in government register
  • Simpson, John Robert
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, England

      IIF 1
    • icon of address 9, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH

      IIF 2
    • icon of address 9, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 3 IIF 4
    • icon of address 20, Nook Green, Tingley, Wakefield, West Yorkshire, WF3 1ER

      IIF 5 IIF 6
    • icon of address 20, Nook Green, Tingley, Wakefield, West Yorkshire, WF3 1ER, England

      IIF 7
  • Simpson, John
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Batley Road, Tingley, Wakefield, WF3 1HB, England

      IIF 8
  • Simpson, John
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Brampton Avenue, Thurcroft, Rotherham, S66 9NG, England

      IIF 9
  • Simpson, John Robert
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a, Ibbetson Oval, Morley, Leeds, LS27 7RY, England

      IIF 10
  • Simpson, John Robert
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a, Ibbetson Oval, Leeds, LS27 7RY, England

      IIF 11
  • Simpson, John
    English computer operations manager born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Fernlea Drive, Clayton Le Moors, Accrington, Lancashire, BB5 5TL

      IIF 12
  • Simpson, John
    English director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Fernlea Drive, Clayton Le Moors, Accrington, Lancashire, BB5 5TL, England

      IIF 13
  • Simpson, John Robert
    British

    Registered addresses and corresponding companies
    • icon of address 20 Nook Green, Tingley, Wakefield, West Yorkshire, WF3 1ER

      IIF 14
  • Simpson, John
    British director born in February 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 56 Batley Road, West Ardsley, West Yorkshire, Wakefield, WF3 1HB, England

      IIF 15
  • Mr John Simpson
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Batley Road, Tingley, Wakefield, WF3 1HB, England

      IIF 16
  • Mr John Simpson
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Brampton Avenue, Thurcroft, Rotherham, S66 9NG, England

      IIF 17
  • Mr John Simpson
    British born in February 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 56, Batley Road, Tingley, Wakefield, WF3 1HB, England

      IIF 18
    • icon of address 56 Batley Road, West Ardsley, West Yorkshire, Wakefield, WF3 1HB, England

      IIF 19
  • Simpson, John
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Ryecroft, Harlow, Essex, CM19 4BE

      IIF 20
  • Simpson, John
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Openview House, Chesham Close, Romford, Essex, RM7 7PJ

      IIF 21
    • icon of address 11 Ryecroft, Harlow, Essex, CM19 4BE

      IIF 22
    • icon of address Openview House, Chesham Close, Romford, Essex, RM7 7PJ

      IIF 23
    • icon of address Openview House, Chesham Close, Romford, RM7 7PJ

      IIF 24 IIF 25
  • Simpson, John
    British general manager born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Bowthorpe Close, Northampton, NN3 3EJ, United Kingdom

      IIF 26
  • Simpson, John
    British technical director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Ryecroft, Harlow, Essex, CM19 4BE

      IIF 27
  • Mr John Robert Simpson
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a, Ibbetson Oval, Leeds, LS27 7RY, England

      IIF 28
    • icon of address 57a, Ibbetson Oval, Morley, Leeds, LS27 7RY, England

      IIF 29
child relation
Offspring entities and appointments
Active 4
  • 1
    RIGHT DIRECTION (UK) LIMITED - 2010-05-11
    icon of address Cowgill Holloway Business Recovery Llp, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-23 ~ dissolved
    IIF 6 - Director → ME
  • 2
    RIGHT DIRECTION CONTRACT CLEANING LTD - 2009-06-24
    icon of address Birkby House Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 57a Ibbetson Oval, Morley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address Accrington Golf Club Devon Avenue, Oswaldtwistle, Accrington, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,240 GBP2025-02-28
    Officer
    icon of calendar 2010-06-15 ~ 2012-11-30
    IIF 13 - Director → ME
  • 2
    icon of address 56 Batley Road, Tingley, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,547 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ 2021-04-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2021-04-26
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Openview House, Chesham Close, Romford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2006-04-28 ~ 2012-11-30
    IIF 23 - Director → ME
  • 4
    icon of address Openview House, Chesham Close, Romford
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2003-04-16 ~ 2004-11-22
    IIF 22 - Director → ME
  • 5
    LIME PERSONNEL LIMITED - 2013-01-14
    CLARICO LIMITED - 2012-08-09
    LIME PEOPLE (CASTLEFORD) LIMITED - 2012-06-25
    RIGHT DIRECTION PROJECTS LIMITED - 2012-02-08
    icon of address C/o Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-27 ~ 2012-02-14
    IIF 3 - Director → ME
  • 6
    CLARICO SITE SERVICES LIMITED - 2019-01-28
    RIGHT DIRECTION ALL TRADES LIMITED - 2018-11-26
    icon of address C/o Live Recoveries Wentworth House 122, New Road Side, Horsforth, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    61,877 GBP2020-05-31
    Officer
    icon of calendar 2011-05-26 ~ 2012-05-28
    IIF 4 - Director → ME
  • 7
    icon of address 56 Batley Road West Ardsley, West Yorkshire, Wakefield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-16 ~ 2025-02-14
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 56 Batley Road West Ardsley, West Yorkshire, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ 2023-11-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ 2023-11-06
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DELAWARE COMMUNICATIONS PLC - 2012-05-22
    DELAWARE COMMUNICATIONS LIMITED - 2005-02-14
    TELECARE TELECOMMUNICATIONS LIMITED - 1988-11-25
    icon of address Openview House, Chesham Close, Romford
    Active Corporate (4 parents)
    Equity (Company account)
    50,003 GBP2024-07-31
    Officer
    icon of calendar 2005-01-24 ~ 2012-11-30
    IIF 25 - Director → ME
  • 10
    KPM SECURITY LIMITED - 2005-03-02
    icon of address Openview House, Chesham Close, Romford
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    2,533,607 GBP2024-03-31
    Officer
    icon of calendar 2005-01-24 ~ 2012-11-30
    IIF 24 - Director → ME
    icon of calendar 2004-04-28 ~ 2004-11-22
    IIF 20 - Director → ME
  • 11
    CARTEL SECURITY SYSTEMS LIMITED - 2012-05-29
    CARTEL SECURITY SYSTEMS PLC - 2012-05-22
    icon of address Openview House, Chesham Close, Romford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    10,960,840 GBP2024-03-31
    Officer
    icon of calendar 2005-01-24 ~ 2012-11-30
    IIF 21 - Director → ME
    icon of calendar 2001-11-01 ~ 2004-11-22
    IIF 27 - Director → ME
  • 12
    RIGHT DIRECTION (UK) LIMITED - 2010-05-11
    icon of address Cowgill Holloway Business Recovery Llp, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-15 ~ 2010-05-10
    IIF 14 - Secretary → ME
  • 13
    icon of address 54 Brampton Avenue, Thurcroft, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -925 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ 2023-12-13
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ 2023-12-13
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 37 Green Arbour Road, Thurcroft, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,638 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ 2025-02-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2024-04-19
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SENATOR OFFICE FURNITURE LIMITED - 1984-02-02
    icon of address Syke Side Drive, Altham Business Park, Accrington, Lancashire
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar ~ 2015-01-20
    IIF 12 - Director → ME
  • 16
    icon of address 22-24 Harborough Road Kingsthorpe, Northampton
    Active Corporate (2 parents)
    Equity (Company account)
    57,121 GBP2024-03-31
    Officer
    icon of calendar 2011-06-23 ~ 2011-09-30
    IIF 26 - Director → ME
  • 17
    RIGHT DIRECTION CONTRACTS LIMITED - 2024-01-12
    icon of address 35 Otley Road, Eldwick, Bingley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2011-05-27 ~ 2017-06-01
    IIF 1 - Director → ME
  • 18
    icon of address 14 Beech Hill, Otley, West Yorkshire
    Active Corporate (13 parents)
    Equity (Company account)
    431,410 GBP2024-12-31
    Officer
    icon of calendar 2010-03-15 ~ 2011-01-17
    IIF 5 - 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.