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

Sims, Jason Barry Anthony

    Related profiles found in government register
  • Sims, Jason Barry Anthony
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Kingsdale Crescent, Bradford, West Yorkshire, BD2 4DA, United Kingdom

      IIF 1
  • Sims, Jason Barry Anthony
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180 The Gatehaus, Leeds Road, Bradford, West Yorkshire, BD1 5BQ, United Kingdom

      IIF 2
    • 1, Whitehall Quay, Whitehall Road, Leeds, West Yorkshire, BD1 5DQ, England

      IIF 3
    • 1, Whitehall Quay, Whitehall Road, Leeds, West Yorkshire, LS1 4HR, England

      IIF 4
  • Sims, Jason Barry Anthony
    British sales and marketing born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Burnfields Way, Aldridge, Walsall, West Midlands, WS9 8BE, United Kingdom

      IIF 5
  • Mr Jason Barry Anthony Sims
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Kingsdale Crescent, Bradford, West Yorkshire, BD2 4DA, United Kingdom

      IIF 6
  • Sims, Jason Barry Anthony
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9e, Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, OL7 0AU, England

      IIF 7
    • 11703248 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Sims, Jason Barry Anthony
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Mount Street Mills, Edderthorpe Street, Bradford, BD3 9RA, England

      IIF 9
    • Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 10
  • Sims, Jason Barry Anthony
    New Zealander born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mill Street, Bradford, West Yorkshire, BD1 4AY, England

      IIF 11
  • Sims, Jason Barry
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Green Place, Bradford, West Yorkshire, BD2 3AB, England

      IIF 12
  • Mr Jason Barry Anthony Sims
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9e, Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, OL7 0AU, England

      IIF 13
    • Mount Street Mills, Edderthorpe Street, Bradford, BD3 9RA, England

      IIF 14
    • Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 15
    • 11703248 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Sims, Jason
    Australian director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Clarence Close, Barnet, Hertfordshire, EN4 8AN, United Kingdom

      IIF 17
  • Jason Barry Sims
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Green Place, Bradford, West Yorkshire, BD2 3AB, England

      IIF 18
  • Mr Jason Sims
    Australian born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Clarence Close, Barnet, Hertfordshire, EN4 8AN, United Kingdom

      IIF 19
child relation
Offspring entities and appointments 12
  • 1
    BLAKERATE LIMITED
    11651487
    4385, 11651487 - Companies House Default Address, Cardiff
    Dissolved Corporate (8 parents)
    Officer
    2023-09-28 ~ 2023-09-28
    IIF 9 - Director → ME
    Person with significant control
    2023-09-28 ~ 2023-09-28
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    CYBERCOAST TECHNOLOGIES LIMITED
    SC817257
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-07-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2024-07-23 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    FITNESS MARKETING SOLUTIONS LIMITED
    06956551
    Jason Sims, 1 Whitehall Road, Whitehall Quay, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-07-08 ~ dissolved
    IIF 5 - Director → ME
  • 4
    JANE ESTATES LTD
    14531261
    Mount Street Mills, Mount Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-15 ~ 2023-09-16
    IIF 10 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    MNB GLOBAL LTD
    - now 11703248
    MEAT N BUN LTD
    - 2023-11-02 11703248
    EXOTICA BEVERAGES LTD - 2021-03-05
    QUICK SERVE F&B LTD - 2020-11-05
    EXOTICA BEVERAGES LTD - 2020-10-15
    EXOTICA DRINKS LTD - 2018-12-07
    4385, 11703248 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2023-06-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    POWERCELL BEVERAGES LTD
    10844813
    99 Clarence Close, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 7
    QE UNIBRAND LTD
    11963078
    2 Green Place, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2023-01-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    SIMCOX CONSULTANCY SERVICES LIMITED
    - now 07405650
    SIMCOX MEDICAL SERVICES LTD
    - 2013-02-21 07405650
    1 Whitehall Quay, Whitehall Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-13 ~ dissolved
    IIF 3 - Director → ME
  • 9
    SIMCOX LTD
    07064048
    Simcox Ltd, 1 Whitehall Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-02 ~ dissolved
    IIF 2 - Director → ME
  • 10
    SIMCOX MARKETING SERVICES LTD - now
    AESOP MARKETING LTD - 2015-07-22
    SIMCOX FINANCIAL SERVICES LTD
    - 2015-07-01 07405724
    Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2011-04-16 ~ 2013-11-14
    IIF 4 - Director → ME
  • 11
    SPIRE ACCOMMODATIONS LTD
    15205927
    2 Mill Street, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2024-08-09 ~ 2024-08-24
    IIF 11 - Director → ME
  • 12
    SUPERTROLLEY LTD
    11765969
    Unit 9e, Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, England
    Active Corporate (4 parents)
    Officer
    2023-08-01 ~ 2024-07-17
    IIF 7 - Director → ME
    Person with significant control
    2023-08-01 ~ 2024-07-17
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.