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 Simon Ivor Powell-smith

    Related profiles found in government register
  • Mr Simon Ivor Powell-smith
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge, Hunters Lodge, Ballards Drive, Hunters Lodge, Ballards Drive, Colwall, Herefordshire, WR13 6QY, United Kingdom

      IIF 1
    • icon of address Psl House, Eastern Avenue, Dunstable, LU5 4JY, England

      IIF 2
    • icon of address Hunters Lodge, Ballards Drive, Colwall, Malvern, WR13 6QY

      IIF 3
    • icon of address Hunters Lodge, Ballards Drive, Colwall, Malvern, WR13 6QY, United Kingdom

      IIF 4
    • icon of address Hunters Lodge, Ballards Drive, Malvern, WR13 6QY, England

      IIF 5
    • icon of address Hunters Lodge, Hunters Lodge, Ballards Drive, Colwall, Hunters Lodge, Ballards Drive, Colwall, Malvern, Herefordshire, WR13 6QY, England

      IIF 6
    • icon of address Dc1, Pochin Way, Middlewich, Cheshire, CW10 0TE, England

      IIF 7
  • Mr Simon Powell-smith
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge, Ballards Drive, Colwall, Malvern, WR13 6QY, England

      IIF 8
  • Mr Simon Powell-smith
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Powell-smith, Simon
    British accountant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge, Ballards Drive, Colwall, Malvern, WR13 6QY, England

      IIF 10
  • Powell-smith, Simon Ivor
    British accountant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Psl House, Eastern Avenue, Dunstable, Beds, LU5 4JY, United Kingdom

      IIF 11
    • icon of address Hunters Lodge, Ballards Drive, Malvern, WR13 6QY, England

      IIF 12
    • icon of address Dc1, Pochin Way, Middlewich, Cheshire, CW10 0TE, England

      IIF 13
    • icon of address 17, Brickton Road, Hampton Vale, Peterborough, Cambs, PE7 8HS, England

      IIF 14
    • icon of address 17, Brickton Road, Hampton Vale, Peterborough, PE7 8HS, England

      IIF 15
    • icon of address Unit 7, Orton Enterprise Centre, Bakewell Road Orton Southgate, Peterborough, Cambs, PE2 6XU, England

      IIF 16
    • icon of address Unit 7, Orton Enterprise Centre, Bakewell Road Orton Southgate, Peterborough, PE2 6XU, England

      IIF 17
  • Powell-smith, Simon Ivor
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleeve Farm House, Grafton Lane, Pendock, Gloucester, GL19 3PS, England

      IIF 18
  • Powell-smith, Simon Ivor
    British consultant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleeve Farm, Grafton Lane, Pendock, GL19 3PS, United Kingdom

      IIF 19
  • Powell-smith, Simon Ivor
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge, Hunters Lodge, Ballards Drive, Hunters Lodge, Ballards Drive, Colwall, Herefordshire, WR13 6QY, United Kingdom

      IIF 20
    • icon of address Psl House, Eastern Avenue, Dunstable, Beds, LU5 4JY

      IIF 21
    • icon of address Psl House, Eastern Avenue, Dunstable, LU5 4JY, England

      IIF 22
    • icon of address Cleeve Farm, Grafton Lane, Pendock, Gloucester, GL19 3PS, England

      IIF 23
    • icon of address Hunters Lodge, Ballards Drive, Colwall, Malvern, WR13 6QY

      IIF 24
    • icon of address Hunters Lodge, Ballards Drive, Colwall, Malvern, WR13 6QY, United Kingdom

      IIF 25
    • icon of address Hunters Lodge, Ballards Drive, Colwall, Malvern, Worcestershire, WR13 6QY, England

      IIF 26
    • icon of address Hunters Lodge, Hunters Lodge, Ballards Drive, Colwall, Hunters Lodge, Ballards Drive, Colwall, Malvern, Herefordshire, WR13 6QY, England

      IIF 27
  • Powell-smith, Simon Ivor
    British finance director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Psl House, Eastern Avenue, Dunstable, Beds, LU5 4JY

      IIF 28
  • Powell-smith, Simon
    British accountant born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Powell Smith, Simon
    British accountant born in August 1964

    Registered addresses and corresponding companies
    • icon of address 46 Cemetery Road, Whittlesey, Cambridgeshire, PE7 1RT

      IIF 30
  • Powell-smith, Simon Ivor
    British accountant born in August 1964

    Registered addresses and corresponding companies
    • icon of address Tall Trees, 23 Maffit Road, Ailsworth Peterborough, Cambridgeshire, PE5 7AG

      IIF 31
  • Powell-smith, Simon Ivor
    British

    Registered addresses and corresponding companies
    • icon of address Optima House, Pochin Way, Middlewich, Cheshire, CW10 0TE

      IIF 32
  • Powell-smith, Simon Ivor

    Registered addresses and corresponding companies
    • icon of address Tall Trees, 23 Maffit Road, Ailsworth Peterborough, Cambridgeshire, PE5 7AG

      IIF 33
    • icon of address 17, Brickton Rd, Hampton Vale, Peterborough, Cambs, PE7 8HS, United Kingdom

      IIF 34 IIF 35
    • icon of address 17, Brickton Road, Hampton Vale, Peterborough, Cambridgeshire, PE7 8HS, United Kingdom

      IIF 36
    • icon of address 17, Brickton Road, Peterborough, PE7 8HS, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Psl House, Eastern Avenue, Dunstable, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,610 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 17 Brickton Road, Hampton Vale, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 17 Brickton Road, Hampton Vale, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Mte Solutions, 17 Brickton Road, Hampton Vale, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    icon of address Hunters Lodge Ballards Drive, Colwall, Malvern
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,355 GBP2018-06-30
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Psl House, Eastern Avenue, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,524 GBP2025-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Hunters Lodge Ballards Drive, Colwall, Malvern, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-10-31
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Psl House, Eastern Avenue, Dunstable, Beds
    Active Corporate (2 parents)
    Equity (Company account)
    886,924 GBP2024-08-31
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 21 - Director → ME
  • 10
    PSL HOLDINGS LIMITED - 2015-05-28
    POWER SEMI-CONDUCTORS (HOLDINGS) LIMITED - 2007-09-28
    icon of address Psl House, Eastern Avenue, Dunstable, Beds
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,634,283 GBP2024-08-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 28 - Director → ME
  • 11
    THE PIONEER LOGISTICS FOUNDATION LIMITED - 2013-07-10
    THE PIONEER FOUNDATION LTD - 2010-09-28
    icon of address Optima House, Pochin Way, Middlewich, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,288 GBP2024-01-31
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address 17 Brickton Road, Hampton Vale, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 34 - Secretary → ME
Ceased 16
  • 1
    icon of address 100 Bilston Road Bilston Road, Wolverhampton, West Midlands, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    13,820 GBP2015-03-31
    Officer
    icon of calendar 2013-01-14 ~ 2013-05-13
    IIF 16 - Director → ME
  • 2
    icon of address 306 Park Road, Hockley, Birmingham, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    36,402 GBP2023-10-31
    Officer
    icon of calendar 2018-10-30 ~ 2018-12-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2018-12-01
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address C/o Muras Baker Jones Limited 3rd Floor, Regent House, Bath Avenue, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,468 GBP2024-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2018-03-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2018-03-07
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 7 Orton Enterprise Centre, Bakewell Road Orton Southgate, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2012-03-24
    IIF 36 - Secretary → ME
  • 5
    icon of address 20 Belgravia Gardens, Hale, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,885 GBP2024-03-31
    Officer
    icon of calendar 2011-04-26 ~ 2021-03-10
    IIF 32 - Secretary → ME
  • 6
    icon of address Mift Unit 5 Westinghouse Road, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,423 GBP2016-01-31
    Officer
    icon of calendar 2013-11-12 ~ 2016-11-01
    IIF 14 - Director → ME
  • 7
    icon of address 1 Burton Road, Immingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-22 ~ 2018-12-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-12-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PIONEER LOGISTICS INTERNATIONAL PLC - 2011-09-08
    PIONEER LOGISTICS INTERNATIONAL LIMITED - 2011-09-08
    icon of address Optima Logistics, Pochin Way, Middlewich, Cheshire
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    1,008,636 GBP2024-01-31
    Officer
    icon of calendar 2011-01-06 ~ 2017-01-02
    IIF 23 - Director → ME
  • 9
    PARK AIR ELECTRONICS (1985) LIMITED - 1986-05-27
    PARK AIR ELECTRONICS LIMITED - 2002-02-19
    HACKREMCO (NO.234) LIMITED - 1985-11-15
    icon of address Northfields, Market Deeping, Peterborough, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    14,287,000 GBP2024-12-31
    Officer
    icon of calendar 1993-09-20 ~ 2001-11-02
    IIF 31 - Director → ME
    icon of calendar 1992-08-10 ~ 2001-11-02
    IIF 33 - Secretary → ME
  • 10
    ARCADIAN DEVELOPMENT 2014 LIMITED - 2018-08-23
    icon of address Fernhills House, Todd Street, Bury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -171,980 GBP2021-09-30
    Officer
    icon of calendar 2018-08-21 ~ 2021-04-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-04-01
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Hunters Lodge Ballards Drive, Colwall, Malvern, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    icon of calendar 2018-06-01 ~ 2018-10-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-10-30
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    THE HEALTH PEOPLE GROUP LTD. - 2009-06-24
    GSF 147 LIMITED - 2002-10-09
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -524,007 GBP2024-07-31
    Officer
    icon of calendar 2007-05-16 ~ 2008-10-07
    IIF 30 - Director → ME
  • 13
    icon of address 42 Brook Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ 2013-03-04
    IIF 17 - Director → ME
  • 14
    A1 BUSINESS LIMITED - 2015-07-22
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-22 ~ 2016-07-15
    IIF 18 - Director → ME
  • 15
    icon of address 41 Brands Hill Avenue, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,613 GBP2024-06-30
    Officer
    icon of calendar 2011-06-21 ~ 2015-07-01
    IIF 37 - Secretary → ME
  • 16
    icon of address Gkl House, Club Way, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2013-09-24
    IIF 38 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.