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-smith, Simon Ivor

    Related profiles found in government register
  • Powell-smith, Simon Ivor
    British

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

      IIF 1
  • Powell-smith, Simon Ivor
    British accountant born in August 1964

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

      IIF 2
  • Powell Smith, Simon
    British accountant born in August 1964

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

      IIF 3
  • Powell-smith, Simon Ivor

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

      IIF 4
    • 17, Brickton Rd, Hampton Vale, Peterborough, Cambs, PE7 8HS, United Kingdom

      IIF 5 IIF 6
    • 17, Brickton Road, Hampton Vale, Peterborough, Cambridgeshire, PE7 8HS, United Kingdom

      IIF 7
    • 17, Brickton Road, Peterborough, PE7 8HS, United Kingdom

      IIF 8 IIF 9
  • Powell-smith, Simon
    British accountant born in August 1964

    Resident in United Kingdom

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

      IIF 10
  • Powell-smith, Simon
    British accountant born in August 1988

    Resident in United Kingdom

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

      IIF 11
  • Powell-smith, Simon Ivor
    British accountant born in August 1964

    Resident in United Kingdom

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

      IIF 12
    • Hunters Lodge, Ballards Drive, Malvern, WR13 6QY, England

      IIF 13
    • Dc1, Pochin Way, Middlewich, Cheshire, CW10 0TE, England

      IIF 14
    • 17, Brickton Road, Hampton Vale, Peterborough, Cambs, PE7 8HS, England

      IIF 15
    • 17, Brickton Road, Hampton Vale, Peterborough, PE7 8HS, England

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

      IIF 17
    • Unit 7, Orton Enterprise Centre, Bakewell Road Orton Southgate, Peterborough, PE2 6XU, England

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 20
  • Powell-smith, Simon Ivor
    British director born in August 1964

    Resident in United Kingdom

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

      IIF 21
    • Psl House, Eastern Avenue, Dunstable, Beds, LU5 4JY

      IIF 22
    • Psl House, Eastern Avenue, Dunstable, LU5 4JY, England

      IIF 23
    • Cleeve Farm, Grafton Lane, Pendock, Gloucester, GL19 3PS, England

      IIF 24
    • Hunters Lodge, Ballards Drive, Colwall, Malvern, WR13 6QY

      IIF 25
    • Hunters Lodge, Ballards Drive, Colwall, Malvern, WR13 6QY, United Kingdom

      IIF 26
    • Hunters Lodge, Ballards Drive, Colwall, Malvern, Worcestershire, WR13 6QY, England

      IIF 27
    • Hunters Lodge, Hunters Lodge, Ballards Drive, Colwall, Hunters Lodge, Ballards Drive, Colwall, Malvern, Herefordshire, WR13 6QY, England

      IIF 28
  • Powell-smith, Simon Ivor
    British finance director born in August 1964

    Resident in United Kingdom

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

      IIF 29
  • Mr Simon Powell-smith
    British born in August 1964

    Resident in United Kingdom

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

      IIF 30
  • Mr Simon Powell-smith
    British born in August 1988

    Resident in United Kingdom

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

      IIF 31
  • Mr Simon Ivor Powell-smith
    British born in August 1964

    Resident in United Kingdom

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

      IIF 32
    • Psl House, Eastern Avenue, Dunstable, LU5 4JY, England

      IIF 33
    • Hunters Lodge, Ballards Drive, Colwall, Malvern, WR13 6QY

      IIF 34
    • Hunters Lodge, Ballards Drive, Colwall, Malvern, WR13 6QY, United Kingdom

      IIF 35
    • Hunters Lodge, Ballards Drive, Malvern, WR13 6QY, England

      IIF 36
    • Hunters Lodge, Hunters Lodge, Ballards Drive, Colwall, Hunters Lodge, Ballards Drive, Colwall, Malvern, Herefordshire, WR13 6QY, England

      IIF 37
    • Dc1, Pochin Way, Middlewich, Cheshire, CW10 0TE, England

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    Psl House, Eastern Avenue, Dunstable, Beds, England
    Corporate (2 parents)
    Officer
    2023-07-07 ~ now
    IIF 12 - director → ME
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-13 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    17 Brickton Road, Hampton Vale, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 20 - director → ME
  • 4
    17 Brickton Road, Hampton Vale, Peterborough
    Dissolved corporate (1 parent)
    Officer
    2011-07-21 ~ dissolved
    IIF 16 - director → ME
  • 5
    Mte Solutions, 17 Brickton Road, Hampton Vale, Peterborough
    Dissolved corporate (2 parents)
    Officer
    2011-08-23 ~ dissolved
    IIF 6 - secretary → ME
  • 6
    Hunters Lodge Ballards Drive, Colwall, Malvern
    Dissolved corporate (2 parents)
    Equity (Company account)
    29,355 GBP2018-06-30
    Officer
    2011-06-03 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Psl House, Eastern Avenue, Dunstable, England
    Corporate (1 parent)
    Equity (Company account)
    20,556 GBP2024-01-31
    Officer
    2020-01-17 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    Hunters Lodge Ballards Drive, Colwall, Malvern, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-10-31
    Officer
    2018-10-31 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    Psl House, Eastern Avenue, Dunstable, Beds
    Corporate (2 parents)
    Equity (Company account)
    864,281 GBP2023-08-31
    Officer
    2018-02-15 ~ now
    IIF 22 - director → ME
  • 10
    PSL HOLDINGS LIMITED - 2015-05-28
    POWER SEMI-CONDUCTORS (HOLDINGS) LIMITED - 2007-09-28
    Psl House, Eastern Avenue, Dunstable, Beds
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,634,283 GBP2023-08-31
    Officer
    2019-01-21 ~ now
    IIF 29 - director → ME
  • 11
    THE PIONEER LOGISTICS FOUNDATION LIMITED - 2013-07-10
    THE PIONEER FOUNDATION LTD - 2010-09-28
    Optima House, Pochin Way, Middlewich, England
    Corporate (3 parents)
    Equity (Company account)
    1,288 GBP2024-01-31
    Officer
    2011-03-30 ~ now
    IIF 27 - director → ME
  • 12
    17 Brickton Road, Hampton Vale, Peterborough, England
    Dissolved corporate (3 parents)
    Officer
    2011-11-08 ~ dissolved
    IIF 5 - secretary → ME
Ceased 16
  • 1
    100 Bilston Road Bilston Road, Wolverhampton, West Midlands, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    13,820 GBP2015-03-31
    Officer
    2013-01-14 ~ 2013-05-13
    IIF 17 - director → ME
  • 2
    306 Park Road, Hockley, Birmingham, England
    Dissolved corporate (3 parents)
    Cash at bank and in hand (Company account)
    36,402 GBP2023-10-31
    Officer
    2018-10-30 ~ 2018-12-01
    IIF 13 - director → ME
    Person with significant control
    2018-10-30 ~ 2018-12-01
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 3
    102 Tettenhall Road, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    35,468 GBP2024-01-31
    Officer
    2018-01-16 ~ 2018-03-07
    IIF 28 - director → ME
    Person with significant control
    2018-01-16 ~ 2018-03-07
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    Unit 7 Orton Enterprise Centre, Bakewell Road Orton Southgate, Peterborough
    Dissolved corporate (2 parents)
    Officer
    2011-03-24 ~ 2012-03-24
    IIF 7 - secretary → ME
  • 5
    20 Belgravia Gardens, Hale, Altrincham, England
    Corporate (1 parent)
    Equity (Company account)
    18,885 GBP2024-03-31
    Officer
    2011-04-26 ~ 2021-03-10
    IIF 1 - secretary → ME
  • 6
    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
    2013-11-12 ~ 2016-11-01
    IIF 15 - director → ME
  • 7
    1 Burton Road, Immingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-22 ~ 2018-12-01
    IIF 14 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-12-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PIONEER LOGISTICS INTERNATIONAL LIMITED - 2011-09-08
    PIONEER LOGISTICS INTERNATIONAL PLC - 2011-09-08
    Optima Logistics, Pochin Way, Middlewich, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    1,008,636 GBP2024-01-31
    Officer
    2011-01-06 ~ 2017-01-02
    IIF 24 - director → ME
  • 9
    PARK AIR ELECTRONICS LIMITED - 2002-02-19
    PARK AIR ELECTRONICS (1985) LIMITED - 1986-05-27
    HACKREMCO (NO.234) LIMITED - 1985-11-15
    Northfields, Market Deeping, Peterborough, Cambs
    Corporate (3 parents)
    Officer
    1993-09-20 ~ 2001-11-02
    IIF 2 - director → ME
    1992-08-10 ~ 2001-11-02
    IIF 4 - secretary → ME
  • 10
    ARCADIAN DEVELOPMENT 2014 LIMITED - 2018-08-23
    Fernhills House, Todd Street, Bury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -171,980 GBP2021-09-30
    Officer
    2018-08-21 ~ 2021-04-01
    IIF 26 - director → ME
    Person with significant control
    2016-06-01 ~ 2021-04-01
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 11
    Hunters Lodge Ballards Drive, Colwall, Malvern, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    2018-06-01 ~ 2018-10-30
    IIF 11 - director → ME
    Person with significant control
    2018-06-01 ~ 2018-10-30
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    THE HEALTH PEOPLE GROUP LTD. - 2009-06-24
    GSF 147 LIMITED - 2002-10-09
    30-34 North Street, Hailsham, East Sussex, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -1,045,436 GBP2023-07-31
    Officer
    2007-05-16 ~ 2008-10-07
    IIF 3 - director → ME
  • 13
    42 Brook Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-21 ~ 2013-03-04
    IIF 18 - director → ME
  • 14
    A1 BUSINESS LIMITED - 2015-07-22
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2015-07-22 ~ 2016-07-15
    IIF 19 - director → ME
  • 15
    41 Brands Hill Avenue, High Wycombe, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    62,258 GBP2023-06-30
    Officer
    2011-06-21 ~ 2015-07-01
    IIF 8 - secretary → ME
  • 16
    Gkl House, Club Way, Peterborough, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2011-05-24 ~ 2013-09-24
    IIF 9 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.