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

Powell, Simon Sebastian

    Related profiles found in government register
  • Powell, Simon Sebastian
    British born in January 1978

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 77, Derby Square, Douglas, Isle Of Man, IM1 3LR, United Kingdom

      IIF 1
  • Powell, Simon Sebastian
    British company director born in January 1978

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
  • Powell, Simon Sebastian
    British digital marketer born in January 1978

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 77, Derby Square, Douglas, IM1 3LR, Isle Of Man

      IIF 3
  • Powell, Simon
    British marketing director born in January 1978

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
  • Powell, Simon Sebastian
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Blackett Street, Manchester, M12 6AE, England

      IIF 5
  • Powell, Simon Sebastian
    British director born in January 1978

    Registered addresses and corresponding companies
    • icon of address 16 Ravensdale Road, Dronfield Woodhouse, Derbyshire, S18 8QQ

      IIF 6
  • Powell, Simon Sebastian
    British telecommunications born in January 1978

    Registered addresses and corresponding companies
    • icon of address 9 Buckingham Close, The Shires, St Helens, Merseyside, WA10 3XN

      IIF 7
  • Powell, Simon Sebastian
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 8
    • icon of address Piccadilly Business Centre, Blackett Street, Unit C Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 9
  • Mr Simon Sebastian Powell
    British born in January 1978

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 77, Derby Square, Douglas, Isle Of Man, IM1 3LR, United Kingdom

      IIF 10
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
    • icon of address 3000 Manchester Busienss Park, Aviator Way, Wythenshawe, Manchester, M22 5TG, United Kingdom

      IIF 12
  • Mr Simon Powell
    British born in January 1978

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 13
  • Powell, Simon
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14 IIF 15
    • icon of address 100 Embankment, Cathedral Approach, Manchester, M3 7FA, England

      IIF 16
  • Powell, Simon
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 80, Pure Offices, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 17
  • Mr Simon Powell
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 80, Pure Offices, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 18
    • icon of address 100 Embankment, Cathedral Approach, Manchester, M3 7FA, England

      IIF 19
  • Mr Simon Sebastian Powell
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 20
  • Simon Powell
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21 IIF 22
  • Powell, Simon

    Registered addresses and corresponding companies
    • icon of address 77, Derby Square, Douglas, IM1 3LR, Isle Of Man

      IIF 23
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 25
    • icon of address 100 Embankment, Cathedral Approach, Manchester, M3 7FA, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    78 CONSULTING LTD - 2024-12-03
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,620 GBP2024-11-30
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address Piccadilly Business Centre Blackett Street, Unit C Aldow Enterprise Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56,400 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 15 - Director → ME
    icon of calendar 2022-07-29 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit C, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Piccadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,364 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Piccadilly Business Centre Blackett Street, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    22,685 GBP2024-02-29
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-30 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 100 Embankment Cathedral Approach, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -51,527 GBP2023-11-30
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 16 - Director → ME
    icon of calendar 2020-12-24 ~ now
    IIF 26 - Secretary → ME
  • 9
    icon of address 3rd Floor, 11-13, Hill Street, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 3 - Director → ME
    icon of calendar 2017-07-11 ~ now
    IIF 23 - Secretary → ME
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,932 GBP2020-08-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2020-09-29 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    ELITE TELECOMMUNICATIONS (UK) LTD - 2000-09-01
    icon of address Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Active Corporate (7 parents, 14 offsprings)
    Equity (Company account)
    11,670,596 GBP2024-07-31
    Officer
    icon of calendar 1996-07-26 ~ 1996-11-07
    IIF 7 - Director → ME
  • 2
    icon of address 14 Company House Stephenson Road, Durranhill Industrial Estate, Carlisle, Cumbria
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -36,388 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ 2023-05-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ 2023-05-10
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address 100 Embankment Cathedral Approach, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -51,527 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-12-24 ~ 2025-08-11
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.