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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Powell, Jeremy Simpson

    Related profiles found in government register
  • Powell, Jeremy Simpson
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, 2 The Terrace, Richmond Hill, Richmond Upon Thames, Surrey, TW10 6RN, Uk

      IIF 1
    • Red Lion Hotel, Market Place, Spalding, PE11 1SU, United Kingdom

      IIF 2
    • House, Suite 43 - 45, Croydon, Surrey, CR0 0XZ

      IIF 3 IIF 4
  • Powell, Jeremy Simpson
    British general manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • House, Suite 43 - 45, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 5
  • Powell, Jeremy Simpson
    English born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • House, Suite 43-45, Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 6
    • Lion Hotel, Market Place, Spalding, PE11 1SU, England

      IIF 7
  • Powell, Jeremy Simpson
    English company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 Elmwood Court 1a, Wetherby Road, Leeds, LS8 2JU, England

      IIF 8
  • Powell, Jeremy Simpson
    English general manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Church Terrace, Richmond, TW10 6SE, England

      IIF 9
  • Powell, Jeremy Simpson
    born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Water Lane, Richmond, Surrey, TW9 1TJ, England

      IIF 10
  • Powell, Jeremy
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • High Street, Boston, Lincolnshire, PE21 8SH, England

      IIF 11
  • Powell, Jeremy
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Powell, Jeremy Simpson
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Suite 43- 45, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 13
  • Powell, Jeremy Simpson
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 - 45, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 14
  • Powell, Jeremy Simpson
    British director property company born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond Park Road, East Sheen, London, SW14 8JU

      IIF 15
  • Mr Jeremy Powell
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • High Street, Boston, Lincolnshire, PE21 8SH, England

      IIF 16
  • Mr Jeremy Simpson Powell
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Red Lion Hotel, Market Place, Spalding, PE11 1SU, United Kingdom

      IIF 17
  • Powell, Jeremy Simpson
    British Virgin Islander born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bagnor, Newbury, RG20 8AQ, England

      IIF 18
    • Lion Hotel, Market Place, Spalding, PE11 1SU, United Kingdom

      IIF 19
  • Jeremy Powell
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Mr Jeremy Simpson Powell
    English born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • House, Suite 43 - 45, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 21
    • House, Suite 43-45, Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 22
    • 1 Elmwood Court 1a, Wetherby Road, Leeds, LS8 2JU, England

      IIF 23
    • Church Terrace, Richmond, TW10 6SE, England

      IIF 24
    • Lion Hotel, Market Place, Spalding, PE11 1SU, England

      IIF 25
    • House, Suite 43 - 45, Croydon, Surrey, CR0 0XZ

      IIF 26 IIF 27
  • Powell, Jeremy Simpson

    Registered addresses and corresponding companies
    • House, Suite 43-45, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 28
  • Mr Jeremy Simpson Powell
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Suite 43- 45, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 29
    • 43 - 45, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 30
  • Mr Jeremy Simpson Powell
    British Virgin Islander born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bagnor, Newbury, RG20 8AQ, England

      IIF 31
    • Lion Hotel, Market Place, Spalding, PE11 1SU, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 16
  • 1
    ACUMEN LOAN AUDITING LIMITED
    11708925
    Suite 43 - 45 Airport House, Purley Way, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    CLEY HALL CONSULTANCY LIMITED
    16886401
    Red Lion Hotel, Market Place, Spalding, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    DAARASP LLP
    OC306942
    166 College Road, Harrow, Middlesex, England
    Liquidation Corporate (95 parents)
    Officer
    2004-03-26 ~ 2016-03-22
    IIF 10 - LLP Member → ME
  • 4
    EAZYLETS (UK) LTD
    - now 12693284
    EAZYLETS (SPALDING) LTD
    - 2020-07-15 12693284
    Airport House Suite 43 - 45, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    GLENSTAR PROPERTIES LIMITED
    02902363
    Robert Waldschmidt, 48 Draycott Place, London
    Dissolved Corporate (16 parents)
    Officer
    2001-10-08 ~ 2010-04-28
    IIF 15 - Director → ME
  • 6
    GOOD HOSPITALITY LTD
    15952136
    The Red Lion Hotel, Market Place, Spalding, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    GOOD STAYZ LIMITED
    16634914
    Foxgrove, Bagnor, Newbury, England
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 8
    GREEN AND TIDY LTD
    12471596
    Red Lion Hotel, Market Place, Spalding, England
    Active Corporate (1 parent)
    Officer
    2020-02-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 9
    HASHTAGEED LTD
    15620535
    4385, 15620535 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 10
    INSPIRATION DEVELOPMENTS LIMITED
    06445333
    Airport House, Suite 43 - 45, Croydon, Surrey
    Active Corporate (6 parents)
    Officer
    2007-12-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    INTOWN LTD
    12568128
    Airport House Suite 43 - 45, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-22 ~ 2021-03-23
    IIF 9 - Director → ME
    Person with significant control
    2020-04-22 ~ 2021-03-23
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    JSP ESTATES LIMITED
    - now 04604237
    GLENPLAN LIMITED
    - 2003-01-02 04604237
    Airport House, Suite 43-45, Purley Way, Croydon, Surrey
    Active Corporate (5 parents)
    Officer
    2002-12-12 ~ now
    IIF 6 - Director → ME
    2024-12-19 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    POWELL ESTATES LIMITED
    11082161
    Airport House Suite 43- 45, Purley Way, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-11-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    SEC ESTATES LIMITED
    06384272
    Airport House, Suite 43 - 45, Croydon, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-09-28 ~ 2008-05-27
    IIF 1 - Director → ME
    2012-08-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    THE NEW ENGLAND HOTEL (BOSTON) LIMITED
    - now 12228287
    THE HOTEL MAYA LIMITED
    - 2020-06-29 12228287
    THE NEW ENGLAND HOTEL (BOSTON) LIMITED
    - 2020-04-08 12228287
    AJ HOSPITALITY LTD
    - 2020-01-20 12228287
    23 High Street, Boston, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    2019-09-26 ~ 2024-03-31
    IIF 11 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 16 - Has significant influence or control OE
  • 16
    THE PLAYLISTERS GROUP LIMITED
    12568994
    Flat 1 Elmwood Court 1a, Wetherby Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.