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

Simon Charles Smith

    Related profiles found in government register
  • Simon Charles Smith
    British born in November 1966

    Resident in British

    Registered addresses and corresponding companies
    • icon of address Milbourne House, Boxford, Newbury, Berkshire, RG20 8DH, England

      IIF 1
  • Mr Simon Charles Smith
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65b, Oxenturn Road, Wye, Ashford, Kent, TN25 5AY, England

      IIF 2
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP

      IIF 3
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 4
  • Simon Charles Smith
    British born in November 1966

    Resident in United Kingdom

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

      IIF 5 IIF 6
  • Mr Simon Smith
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Sutherland Road, Longton, Stoke-on-trent, Staffordshire, ST3 1HU, England

      IIF 7
  • Smith, Simon Charles
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65b, Oxenturn Road, Wye, Ashford, Kent, TN25 5AY, England

      IIF 8
    • icon of address Mole House, Church Lane, Peppard, Henley-on-thames, Oxfordshire, RG9 5JN

      IIF 9
    • icon of address Molehouse, Church Lane, Rotherfield Peppard, Henley-on-thames, Oxfordshire, RG9 5JN, England

      IIF 10
    • icon of address Grenville Court, Britwell Road, Burnham, Slough, SL1 8DF, England

      IIF 11 IIF 12
  • Smith, Simon Charles
    British consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mole House, Church Lane, Peppard, Henley-on-thames, Oxfordshire, RG9 5JN, United Kingdom

      IIF 13
  • Smith, Simon Charles
    British director born in November 1966

    Registered addresses and corresponding companies
    • icon of address Abraxas, Mill Lane, Upper Heyford, Oxfordshire, OX25 5LH

      IIF 14
  • Smith, Simon Charles
    British managing born in November 1966

    Registered addresses and corresponding companies
    • icon of address Abraxas, Mill Lane, Upper Heyford, Oxfordshire, OX25 5LH

      IIF 15
  • Smith, Simon
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Sutherland Road, Longton, Staffordshire, ST3 1HU

      IIF 16
    • icon of address 58 Sutherland Road, Longton, Stoke On Trent, Staffordshire, ST3 1HU

      IIF 17
    • icon of address 58 Sutherland Road, Longton, Stoke-on-trent, Staffordshire, ST3 1HU, England

      IIF 18 IIF 19
  • Smith, Simon Charles
    British born in November 1966

    Resident in United Kingdom

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

      IIF 20 IIF 21
  • Smith, Simon Charles
    British director

    Registered addresses and corresponding companies
    • icon of address Abraxas, Mill Lane, Upper Heyford, Oxfordshire, OX25 5LH

      IIF 22
  • Smith, Simon
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Maple Fold, New Farnley, Leeds, West Yorkshire, LS12 5RX, United Kingdom

      IIF 23
  • Smith, Simon
    British designer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, 91 Richmond Road, Hackney, E8 3AA, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2017-03-31
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 58 Sutherland Road, Longton, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 2-4 91 Richmond Road, Hackney, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 65b Oxenturn Road, Wye, Ashford, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,429,826 GBP2024-03-31
    Officer
    icon of calendar 2003-05-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 58 Sutherland Road Longton, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,631,821 GBP2024-10-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address 58 Sutherland Road, Longton, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,188,979 GBP2024-10-31
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 58 Sutherland Road, Longton, Stoke On Trent, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,648,224 GBP2024-10-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,410 GBP2025-03-31
    Officer
    icon of calendar 2008-11-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Molehouse, Church Lane, Peppard, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    373,451 GBP2024-06-30
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of address Grenville Court Britwell Road, Burnham, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    168,965 GBP2024-09-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address Grenville Court Britwell Road, Burnham, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    145,116 GBP2024-09-30
    Officer
    icon of calendar 2009-11-10 ~ now
    IIF 12 - Director → ME
Ceased 3
  • 1
    CAFE MELITTA LIMITED - 2009-12-14
    icon of address Suite 126 1200 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2011-11-25
    IIF 23 - Director → ME
  • 2
    icon of address 32 Wedgwood Road, Bicester, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-29 ~ 2007-03-09
    IIF 14 - Director → ME
    icon of calendar 1998-10-29 ~ 2007-03-09
    IIF 22 - Secretary → ME
  • 3
    PRIDE HEALTH CARE UK LIMITED - 1999-02-12
    HOOKSALE LIMITED - 1997-02-28
    icon of address 32 Wedgwood Road, Bicester, Oxfordshire
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    809,991 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1998-01-01 ~ 2007-03-09
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.