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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Simpson, Joseph

    Related profiles found in government register
  • Simpson, Joseph
    British accountant born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Lime Tree Avenue, Hardwicke, Gloucestershire, GL2 4AU, United Kingdom

      IIF 1
  • Simpson, Joseph
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 19 New Road, Brighton, BN1 1UF

      IIF 2
    • Ground Floor, 19 New Road, Brighton, East Sussex, BN1 1UF, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 20, Lime Tree Avenue, Hardwicke, Gloucester, GL2 4AU, England

      IIF 7
  • Simpson, Joseph
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Simpson, Joseph
    British artist born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sudbury Court, Flat 11, Allen Edwards Drive, London, SW8 2NT, United Kingdom

      IIF 9
  • Simpson, Joseph Paul
    English born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Lime Tree Avenue, Hardwicke, Gloucester, Gloucestershire, GL2 4AU, United Kingdom

      IIF 10
  • Simpson, Joseph Paul
    English company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Orchards, Whitestone, Hereford, Herefordshire, HR1 3TH, United Kingdom

      IIF 11
  • Simpson, Joseph Paul
    English director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Lime Tree Avenue, Hardwicke, Gloucester, Gloucestershire, GL2 4AU, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Simpson, Joseph
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 15
  • Simpson, Joseph
    British certified chartered accountant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 59, Alexandra Road, Coalpit Heath, Bristol, BS36 2PZ, England

      IIF 16
  • Mr Joseph Simpson
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 19 New Road, Brighton, East Sussex, BN1 1UF, United Kingdom

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Simpson, Joseph
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 13, Stroma Avenue, Worcester, WR5 3PJ, England

      IIF 19
  • Simpson, Joseph
    English financial & business consultant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Churchside, Friday Street, Arlingham, Gloucester, GL2 7JP, England

      IIF 20
  • Simpson, Joseph Paul
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 21
  • Mr Joseph Simpson
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sudbury Court, Flat 11, Allen Edwards Drive, London, SW8 2NT, United Kingdom

      IIF 22
  • Simpson, Joseph Paul
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lea Close, Undy, Caldicot, NP26 3JX, Wales

      IIF 23
  • Joseph Paul Simpson
    English born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Orchards, Whitestone, Hereford, Herefordshire, HR1 3TH, United Kingdom

      IIF 24
  • Mr Joseph Paul Simpson
    English born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Lime Tree Avenue, Gloucester, GL2 4AU, United Kingdom

      IIF 25
    • 20, Lime Tree Avenue, Hardwicke, Gloucester, Gloucestershire, GL2 4AU, United Kingdom

      IIF 26
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Mr Joseph Paul Simpson
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 19
  • 1
    1724 LTD
    13583500
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    ASTER CHASE LIMITED
    - now 14054131
    SLR-H LIMITED
    - 2024-02-29 14054131
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2024-02-26 ~ now
    IIF 15 - Director → ME
    2022-04-19 ~ 2022-11-18
    IIF 11 - Director → ME
    Person with significant control
    2022-04-19 ~ 2022-11-18
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    CONDUIT TRUSTEES LIMITED
    09180689
    West Court, 1 Tolherst Court Turkey Mill, Ashford Road, Maidstone, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2019-06-17 ~ 2022-08-23
    IIF 1 - Director → ME
  • 4
    COSC MANAGEMENT LTD
    12038128
    6 The Orchards, Whitestone, Hereford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-07 ~ 2023-03-14
    IIF 14 - Director → ME
  • 5
    D.B.O. MANAGEMENT LIMITED
    - now 12895743 12088937
    AQF LIMITED
    - 2025-01-31 12895743
    16 Lea Close, Undy, Caldicot, Wales
    Active Corporate (1 parent)
    Officer
    2020-09-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-09-22 ~ 2021-04-04
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 6
    GENESIS CAPITAL OPPORTUNITIES LIMITED
    10291362
    Ground Floor, 19 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-01 ~ 2019-07-18
    IIF 4 - Director → ME
  • 7
    GENESIS CAPITAL VENTURES LIMITED
    10291248
    Ground Floor, 19 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-01 ~ 2019-07-18
    IIF 5 - Director → ME
  • 8
    J SIMPSON (FINANCIAL MANAGEMENT) LTD
    07586918
    Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2011-03-31 ~ now
    IIF 19 - Director → ME
  • 9
    JUNIPER INTERNATIONAL GROUP LIMTED UK LTD
    - now 12088937
    DBO MANAGEMENT LTD
    - 2024-09-03 12088937 12895743
    82a 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2019-07-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-07-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    JUNIPER INTERNATIONAL GROUP LTD
    15782753
    82a James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-06-16 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 11
    NH FINANCIALS LTD
    08800601
    59 Alexandra Road, Coalpit Heath, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 16 - Director → ME
  • 12
    ONE SQUARE CHAMBERS LIMITED
    - now 03520865
    ONE SQUARE CAPITAL LIMITED - 2015-06-26
    ONE SQUARE CHAMBERS LIMITED - 2015-06-16
    OLD SQUARE CHAMBERS LIMITED - 2015-01-06
    I.V.C.A. ACCOUNTANCY SERVICES LIMITED - 2014-11-10
    20 Lime Tree Avenue, Hardwicke, Gloucester, England
    Dissolved Corporate (7 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 13
    PESCI BEAR PUBLISHERS LTD
    13557398
    Ben Simpson, 6 Tiverton Way, Tarporley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-08-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    SIMPSON ASSURED MANAGEMENT LIMITED
    09629814
    Churchside Friday Street, Arlingham, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-09 ~ dissolved
    IIF 20 - Director → ME
  • 15
    SRF MANAGEMENT LTD
    11999531
    20 Lime Tree Avenue, Hardwicke, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 16
    STAMFORD VENTURE ASSOCIATES LIMITED
    - now 08408061
    TALISMAN SEVEN LIMITED - 2018-09-05
    Ground Floor, 19 New Road, Brighton
    Dissolved Corporate (3 parents)
    Officer
    2019-07-01 ~ 2019-07-18
    IIF 2 - Director → ME
  • 17
    VENTURE ROUNDERS LIMITED
    10291398
    Ground Floor, 19 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-01 ~ 2019-07-18
    IIF 6 - Director → ME
  • 18
    VENTURE ROUNDERS OPPORTUNITIES LIMITED
    10291409
    Ground Floor, 19 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-01 ~ 2019-07-18
    IIF 3 - Director → ME
  • 19
    VFS MANAGEMENT LTD
    12085402
    20 Lime Tree Avenue, Hardwicke, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-04 ~ dissolved
    IIF 13 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.