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 company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tom Cottage, 8 Middle Street, Wing, Oakham, Rutland, LE15 8RZ, United Kingdom

      IIF 1
  • Smith, Simon Robert
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Darwin Road, Willowbrook Industrial Estate, Corby, Northamptonshire, NN17 5XZ

      IIF 2 IIF 3
    • icon of address 22, St. Georges Street, Stamford, Lincolnshire, PE9 2BU

      IIF 4
  • Smith, Simon Robert
    British project manager born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, St Georges Street, Stamford, Lincolnshire, PE9 2BU, United Kingdom

      IIF 5
    • icon of address Kilthorpe Grange, Barrowden Road, Ketton, Stamford, Rutland, PE9 3RL, England

      IIF 6 IIF 7
    • icon of address Unit 2, Forest Industrial Park, Pit Lane, Ketton, Stamford, Lincs, PE9 3FL, England

      IIF 8
  • Smith, Simon Robert
    British road haulage manger born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kilthorpe Grange, Barrowden Road, Ketton, Stamford, Rutland, PE9 3RL, England

      IIF 9
  • Mr Simon Robert Smith
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, St Georges Street, Stamford, Lincolnshire, PE9 2BU, United Kingdom

      IIF 10
  • Smith, Simon Robert
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 11
    • icon of address 22, St. Georges Street, Stamford, Lincolnshire, PE9 2BU, England

      IIF 12
  • Smith, Simon Robert
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Toon's Yard, High Street East, Uppingham Oakham, Rutland, LE15 9QU, England

      IIF 13
  • Smith, Simon Robert
    British property investment born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 All Saints Street, Stamford, Lincolnshire, PE9 2PA, England

      IIF 14
  • Smith, Simon Robert
    British road haulage manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19 Priest Court, Springfield Business Park, Caunt Road, Grantham, Lincolnshire, NG31 7FZ, England

      IIF 15
  • Simon Robert Smith
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kilthorpe Grange, Barrowden Road, Ketton, Stamford, Rutland, PE9 3RL, England

      IIF 16 IIF 17
  • Smith, Simon Robert
    British

    Registered addresses and corresponding companies
    • icon of address Gemini Suite, Rockingham Logistics Hub, Mitchell Road, Corby, NN17 5AF, England

      IIF 18
  • Mr Simon Robert Smith
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Darwin Road, Willowbrook Ind Estate, Corby, Northamptonshire, NN17 5XZ, England

      IIF 19
    • icon of address Darwin Road, Willowbrook Industrial Estate, Corby, Northamptonshire, NN17 5XZ

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 2 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 23
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 24
    • icon of address 22, St. Georges Street, Stamford, Lincolnshire, PE9 2BU

      IIF 25
    • icon of address 22, St. Georges Street, Stamford, Lincolnshire, PE9 2BU, England

      IIF 26
    • icon of address Kilthorpe Grange, Barrowden Road, Ketton, Stamford, Rutland, PE9 3RL, England

      IIF 27
    • icon of address 1, Toon's Yard, High Street East, Uppingham Oakham, Rutland, LE15 9QU, England

      IIF 28
  • Simon Robert Smith
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Forest Industrial Park, Pit Lane, Ketton, Stamford, Lincs, PE9 3FL, England

      IIF 29
  • Smith, Simon Robert

    Registered addresses and corresponding companies
    • icon of address Darwin Road, Willowbrook Industrial Estate, Corby, Northamptonshire, NN17 5XZ

      IIF 30
    • icon of address Gemini Suite, Rockingham Logistics Hub, Mitchell Road, Corby, NN17 5AF, England

      IIF 31
    • icon of address Lytchgate, 11 Church Lane Glaston, Uppingham, Leicestershire, LE15 8NS

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (3 parents)
    Equity (Company account)
    553,641 GBP2019-03-31
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 2
    icon of address Kilthorpe Grange Barrowden Road, Ketton, Stamford, Rutland, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    RAY SMITH STORAGE LIMITED - 2006-05-26
    icon of address Kilthorpe Grange Barrowden Road, Ketton, Stamford, Rutland, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,791,862 GBP2024-08-31
    Officer
    icon of calendar 1996-03-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22 St Georges Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Kilthorpe Grange Barrowden Road, Ketton, Stamford, Rutland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    RCS LOGISTICS LIMITED - 2006-05-26
    icon of address Darwin Road, Willowbrook Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    FOREST COMMERCIAL SERVICES LIMITED - 2006-05-26
    THE SIMON SMITH PROPERTY COMPANY LIMITED - 2006-05-10
    icon of address Darwin Road, Willowbrook Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    DARWIN GREEN LIMITED - 2018-06-21
    icon of address Jackson & Grimes Limited, 22 St. Georges Street, Stamford, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-05-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 23 Princewood Road, Corby, Northants, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,350,497 GBP2024-12-31
    Officer
    icon of calendar 2009-01-09 ~ 2014-11-07
    IIF 1 - Director → ME
    icon of calendar 2008-10-08 ~ 2020-03-01
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-12-15
    IIF 21 - Has significant influence or control OE
  • 2
    icon of address 23 Princewood Road, Corby, Northants, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    106,968 GBP2024-12-31
    Officer
    icon of calendar 2017-10-26 ~ 2020-03-01
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2017-12-15
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 19 Priest Court Springfield Business Park, Caunt Road, Grantham, Lincolnshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-19 ~ 2022-12-05
    IIF 15 - Director → ME
  • 4
    RAY SMITH STORAGE LIMITED - 2006-05-26
    icon of address Kilthorpe Grange Barrowden Road, Ketton, Stamford, Rutland, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,791,862 GBP2024-08-31
    Officer
    icon of calendar 1996-03-18 ~ 2002-01-15
    IIF 32 - Secretary → ME
  • 5
    icon of address 4 Badgers Close, Manton, Oakham, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    209,730 GBP2025-01-31
    Officer
    icon of calendar 2018-02-07 ~ 2023-07-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2023-07-07
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 22 St. Georges Street, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,824 GBP2024-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2018-11-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ 2018-11-27
    IIF 26 - Has significant influence or control OE
  • 7
    RAY C SMITH HAULAGE LIMITED - 2006-05-26
    RCS LOGISTICS LIMITED - 2018-12-03
    icon of address Rhenus Logistics Limited Liverpool Road, Eccles, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    822,732 GBP2024-12-31
    Officer
    icon of calendar 1998-08-04 ~ 2017-09-27
    IIF 11 - Director → ME
    icon of calendar 1998-08-04 ~ 2002-01-15
    IIF 33 - Secretary → ME
    icon of calendar 2016-07-07 ~ 2017-09-27
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-27
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 4 Toon's Yard High Street East, Uppingham, Oakham, Rutland, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2012-10-11 ~ 2016-10-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2016-10-27
    IIF 28 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.