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 Addison Smith

    Related profiles found in government register
  • Mr Simon Addison Smith
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 1
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY

      IIF 2 IIF 3
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 4
    • icon of address C/o Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, Lancashire, PR3 1WZ, England

      IIF 5
    • icon of address C/o 41, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 6
  • Smith, Simon Addison
    British co director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Addison House, Lower Lane, Longridge, Preston, Lancashire, PR3 2YH

      IIF 7
  • Smith, Simon Addison
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Oxford Court, Bishopsgate, Manchester, M2 3WQ

      IIF 8
    • icon of address Addison House, Lower Lane, Longridge, Preston, Lancashire, PR3 2YH

      IIF 9 IIF 10
  • Smith, Simon Addison
    British pharmacist born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, Lancs, OL9 9LY, England

      IIF 11 IIF 12
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Addison House, Lower Lane, Longridge, Preston, Lancashire, PR3 2YH

      IIF 18 IIF 19 IIF 20
    • icon of address Addison House, Lower Lane, Longridge, Preston, Lancashire, PR3 2YH, United Kingdom

      IIF 24
    • icon of address C/o Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, Lancashire, PR3 1WZ, England

      IIF 25
  • Smith, Simon Addison
    born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 26
    • icon of address C/o Corinthian Tax Llp, 3rd Floor, Fountain House, 83 Fountain Street, Manchester, M2 2EE, England

      IIF 27
  • Addison Smith, Simon
    British pharmacist born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Addison House, Lower Lane, Longridge, Preston, Lancashire, PR3 2YH, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 16 Oxford Court, Bishopsgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (274 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-03 ~ now
    IIF 26 - LLP Member → ME
  • 3
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 16 Oxford Court, Bishopsgate, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 12 - Director → ME
  • 7
    PLM FITNESS LIMITED - 2016-09-16
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -66,330 GBP2023-09-30
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 16 Oxford Court, Bishopsgate, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 16 Oxford Court, Bishopsgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-29 ~ dissolved
    IIF 18 - Director → ME
  • 12
    STONEBRIDGE FITNESS CENTRE LIMITED - 2012-10-04
    icon of address C/o Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,856 GBP2024-03-31
    Officer
    icon of calendar 2011-04-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -82,196 GBP2019-09-30
    Officer
    icon of calendar 2012-09-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Wrigley Partington Ca Sterling 501 Middleton Road, Chadderton, Oldham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-21 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address 16 Oxford Court, Bishopsgate, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-29 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address 3rd Floor, Kennedy House, 31 Stamford Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 16 Oxford Court, Bishopsgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-01 ~ 2015-10-26
    IIF 7 - Director → ME
  • 2
    ADDISON WHOLESALING LIMITED - 2008-01-23
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-27 ~ 2018-07-24
    IIF 23 - Director → ME
  • 3
    icon of address 3rd Floor, Kennedy House, 31 Stamford Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-15 ~ 2019-09-13
    IIF 27 - LLP Member → ME
  • 4
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    366,643 GBP2024-02-27
    Officer
    icon of calendar 2014-12-17 ~ 2018-08-01
    IIF 11 - Director → ME
  • 5
    icon of address 3rd Floor, Kennedy House, 31 Stamford Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-06-30
    Officer
    icon of calendar 2008-11-18 ~ 2019-09-13
    IIF 9 - Director → ME
  • 6
    CHESHIRE PHARMA LIMITED - 2013-12-03
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2017-03-24
    IIF 17 - Director → ME
  • 7
    icon of address Unit 3, Brenton Business Complex, Bond Street, Bury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,484 GBP2019-09-30
    Officer
    icon of calendar 2008-07-03 ~ 2015-10-26
    IIF 22 - 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.