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

Smith, Simon Robert

    Related profiles found in government register
  • Smith, Simon Robert
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 1
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 2
    • icon of address 6 Hampton Court, Quidhampton, Salisbury, SP2 9PP, England

      IIF 3 IIF 4
    • icon of address 6, Hampton Court, Quidhampton, Salisbury, Wiltshire, SP2 9PP, England

      IIF 5
  • Smith, Simon Robert
    British mechanic born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU

      IIF 6
  • Smith, Simon
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Sandringham Road, Sandiacre, Nottingham, NG10 5LD, England

      IIF 7
  • Smith, Simon
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Glynde Crescent, Bognor Regis, PO22 8HT, England

      IIF 8
  • Mr Simon Robert Smith
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 9
    • icon of address 6, Hampton Court, Quidhampton, Salisbury, Wiltshire, SP2 9PP, England

      IIF 10
    • icon of address St. Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU

      IIF 11
  • Mr Simon Smith
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Sandringham Road, Sandiacre, Nottingham, NG10 5LD, England

      IIF 12
    • icon of address 6 Hampton Court, Quidhampton, Salisbury, SP2 9PP, England

      IIF 13 IIF 14
  • Mr Simon Smith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Glynde Crescent, Bognor Regis, PO22 8HT, England

      IIF 15
  • Smith, Simon Robert

    Registered addresses and corresponding companies
    • icon of address 6, Hampton Court, Quidhampton, Salisbury, Wiltshire, SP2 9PP, England

      IIF 16
  • Smith, Simon
    British director born in January 1979

    Resident in United Kingdom

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

      IIF 17
  • Smith, Simon Paul
    British director born in November 1969

    Resident in United Kingdom

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

      IIF 18
    • icon of address 42, The Copse, Palacefields, Runcorn, Cheshire, WA7 2TN, United Kingdom

      IIF 19
    • icon of address 42, The Copse, Runcorn, Cheshire, WA7 2TN, United Kingdom

      IIF 20
  • Smith, Simon, Dr.
    Jamaican doctor/company director born in August 1988

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Simon Smith, Fulton Road, Wembley, Uk, HA9 0TF, England

      IIF 21
  • Smith, Simon

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

      IIF 22 IIF 23
    • icon of address 6 Hampton Court, Quidhampton, Salisbury, SP2 9PP, England

      IIF 24 IIF 25
  • Simon Smith
    British born in January 1979

    Resident in United Kingdom

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

      IIF 26
  • Smith, Simon
    New Zealander creative content strategy consultant born in March 1974

    Resident in United Kingdom

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

      IIF 27
  • Mr Simon Paul Smith
    British born in November 1969

    Resident in United Kingdom

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

      IIF 28
    • icon of address 42, The Copse, Runcorn, WA7 2TN, United Kingdom

      IIF 29
  • Simon Smith
    Jamaican born in August 1988

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Simon Smith, Fulton Road, Wembley, Uk, HA9 0TF, England

      IIF 30
  • Mr Simon Smith
    New Zealander born in March 1974

    Resident in United Kingdom

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

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit F4, Heath Place, Bognor Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,490 GBP2024-04-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 15 - Has significant influence or controlOE
  • 3
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    968 GBP2017-03-31
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Suite 13 Enterprise House, Cherry Orchard Lane, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2018-04-27 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 5
    FREEBORN SALISBURY LIMITED - 2021-06-03
    SIMON SMITH T/A FREEBORN SALISBURY LIMITED - 2021-06-23
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -24,008 GBP2022-03-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Suite 13 Enterprise House, Cherry Orchard Lane, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2018-04-25 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 7
    icon of address 42 The Copse, Palacefields, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-10-03 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 42 The Copse, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address St. Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Simon Smith, Fulton Road, Wembley, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 74 Sandringham Road, Sandiacre, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    847 GBP2022-11-30
    Officer
    icon of calendar 2009-11-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-08-10 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    968 GBP2017-03-31
    Officer
    icon of calendar 2017-12-01 ~ 2018-06-21
    IIF 5 - Director → ME
    icon of calendar 2017-12-01 ~ 2018-06-21
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2018-06-21
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
    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

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.