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

Mr Jonathan David Simm

    Related profiles found in government register
  • Mr Jonathan David Simm
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northern Farmhouse, Station Road, Over Wallop, SO20 8BF, United Kingdom

      IIF 1
    • icon of address The Barn House, High Street, Broughton, Stockbridge, SO20 8AA, England

      IIF 2
  • Simm, Jonathan David
    British businessman born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Barn, South Sutton Manor Farm, Bishop's Sutton, Alresford, Hampshire, SO24 0AA

      IIF 3
  • Simm, Jonathan David
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northern Farmhouse, Station Road, Over Wallop, Stockbridge, SO20 8BF, England

      IIF 4
  • Simm, Jonathan David
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Barn South, Sutton Manor Farm, Alresford, Hampshire, SO24 0AA, United Kingdom

      IIF 5
    • icon of address Unit P, Wylds Road, Bridgwater, Somerset, TA6 4BH, England

      IIF 6
    • icon of address Fifth Floor, 55 King Street, Manchester, M2 4LQ, England

      IIF 7
    • icon of address Lambda House, Fairground Industrial Estate, Weyhill Andover, Hampshire, SP11 0ST

      IIF 8
  • Simm, Jonathan David
    British fund manager born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Westpoint, James Street West, Bath, BA1 2DA

      IIF 9
    • icon of address The Farm, House, Northern Farm Station Road, Over Wallop, Hampshire, SO20 8BF, United Kingdom

      IIF 10
    • icon of address 6, Manor Farm Barns, Burcombe Lane Burcombe, Salisbury, SP2 0EJ, England

      IIF 11
    • icon of address 6, Manor Farm Barns, Burcombe Lane, Burcombe, Salisbury, SP2 0EJ, England

      IIF 12
    • icon of address 6, Manor Farm Barns, Burcombe Lane, Burcombe, Salisbury, Wiltshire, SP2 0EJ, United Kingdom

      IIF 13 IIF 14
    • icon of address International House, George Curl Way, Southampton, SO18 2RZ, England

      IIF 15
  • Simm, Jonathan David
    British investment banker born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pilgrim House, Canute Road, Southampton, SO14 3FJ, England

      IIF 16
  • Simm, Jonathan David
    British investor director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Ship Street, Brighton, East Sussex, BN1 1AE

      IIF 17
    • icon of address Kenneth Dibben House, Enterprise Road, Southampton Science Park, Chilworth, Southampton, Hampshire, SO16 7NS, England

      IIF 18
  • Mr Jonathan David Simm
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hitchcock House, Hilltop Park, Devizes Road, Salisbury, SP3 4UF, United Kingdom

      IIF 19
    • icon of address Atners Stables, Leckford, Stockbridge, SO20 6JF, England

      IIF 20
  • Simm, Jonathan David
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Valiant Building, 14 South Parade, Leeds, LS1 5QS

      IIF 21
  • Simm, Jonathan David
    British director born in November 1965

    Registered addresses and corresponding companies
    • icon of address 28 Lincoln Wood, Haywards Heath, West Sussex, RH16 1LH

      IIF 22
  • Simm, Jonathan David
    British venture capitalist born in November 1965

    Registered addresses and corresponding companies
  • Simm, Jonathan David
    born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn House, High Street, Broughton, Stockbridge, SO20 8AA, England

      IIF 27
  • Simm, Jonathan David
    British commercial director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northern Farmhouse, Station Road, Over Wallop, Hampshire, United Kingdom

      IIF 28
  • Simm, Jonathan David
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pilgrim House, Canute Road, Southampton, SO14 3FJ, England

      IIF 29
  • Simm, Jonathan David
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, George Curl Way, Southampton, Hampshire, SO18 2RZ, United Kingdom

      IIF 30
    • icon of address International House, George Curl Way, Southampton, SO18 2RZ, England

      IIF 31
    • icon of address 40, George Street, Warminster, Wiltshire, BA12 8QB, United Kingdom

      IIF 32
    • icon of address Lambda House, Fairground Industrial Estate, Weyhill Andover, Hampshire, SP11 0ST

      IIF 33
  • Simm, Jonathan David
    British financier born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kenneth Dibben House, Enterprise Road, Southampton Science Park, Chilworth, Hampshire, SO167NS, United Kingdom

      IIF 34
  • Simm, Jonathan David
    British management consultant born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hitchcock House, Hilltop Park, Devizes Road, Salisbury, SP3 4UF, United Kingdom

      IIF 35
  • Simm, Jonathan David
    British private equity investment born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yfm Equity Partners Ltd, 2nd Floor, 21 Hanover Square, London, W1S 1JW, United Kingdom

      IIF 36
  • Simm, Jonathan David
    British venture capitalist born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horsebridge Farmhouse, Horsebridge, Kings Somborne, Hampshire, SO20 9PW

      IIF 37 IIF 38
  • Simm, Jonathan David
    British director

    Registered addresses and corresponding companies
    • icon of address Lambda House, Fairground Industrial Estate, Weyhill Andover, Hampshire, SP11 0ST

      IIF 39 IIF 40
  • Simm, Jonathan David
    British finance director

    Registered addresses and corresponding companies
    • icon of address The Farm, House, Northern Farm Station Road, Over Wallop, Hampshire, SO20 8BF, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Barn House High Street, Broughton, Stockbridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    799 GBP2022-03-31
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address International House, George Curl Way, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address The Barn House High Street, Broughton, Stockbridge, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-27 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2007-11-07 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2007-11-07 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address The Barn House, Highstreet, Broughton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,293 GBP2020-12-31
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 40 George Street, Warminster, Wiltshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    799,525 GBP2023-12-29
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 32 - Director → ME
  • 8
    MARCHWOOD PORT HANDLING LIMITED - 2008-11-05
    INHOCO 4221 LIMITED - 2008-01-16
    icon of address Pilgrim House, Canute Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,721 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    OVAL (1730) LIMITED - 2002-05-24
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-27 ~ 2004-12-17
    IIF 26 - Director → ME
  • 2
    icon of address Future Business Centre, Kings Hedges Road, Cambridge, Cambridgeshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    87,184 GBP2024-06-30
    Officer
    icon of calendar 2021-05-14 ~ 2022-11-21
    IIF 36 - Director → ME
  • 3
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ 2016-08-31
    IIF 3 - Director → ME
  • 4
    icon of address Trimbridge House Ground Floor, Trim Street, Bath, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,764,391 GBP2023-10-31
    Officer
    icon of calendar 2012-03-08 ~ 2017-06-30
    IIF 9 - Director → ME
  • 5
    CASTLEGATE 344 LIMITED - 2005-01-13
    icon of address C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-24 ~ 2006-05-02
    IIF 38 - Director → ME
  • 6
    MARCHWOOD PORT HANDLING LIMITED - 2008-11-05
    INHOCO 4221 LIMITED - 2008-01-16
    icon of address Pilgrim House, Canute Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-01 ~ 2019-10-01
    IIF 16 - Director → ME
  • 7
    icon of address Unit P, Wylds Road, Bridgwater, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-20 ~ 2020-07-21
    IIF 6 - Director → ME
  • 8
    OVAL (2079) LIMITED - 2006-07-12
    icon of address 21 Holborn Viaduct, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2010-03-31
    IIF 33 - Director → ME
    icon of calendar 2006-05-26 ~ 2010-03-31
    IIF 39 - Secretary → ME
  • 9
    KYLE MANAGEMENT CONSULTANCY LIMITED - 1985-04-02
    icon of address 21 Holborn Viaduct, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2010-03-31
    IIF 8 - Director → ME
    icon of calendar 2007-03-27 ~ 2010-03-31
    IIF 40 - Secretary → ME
  • 10
    EDO (UK) LIMITED - 2022-01-11
    EDO EMBLEM LIMITED - 2003-08-28
    EMBLEM GROUP LIMITED - 2003-07-01
    EMBLEM HOLDINGS LIMITED - 1999-12-20
    DE FACTO 812 LIMITED - 1999-11-26
    icon of address Emblem House, Home Farm Business Park, Home Farm Road Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-21 ~ 2003-06-16
    IIF 24 - Director → ME
  • 11
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITED - 2011-12-30
    LLOYDS DEVELOPMENT CAPITAL LIMITED - 1999-03-01
    PEGASUS HOLDINGS LIMITED - 1985-06-17
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1981-12-31
    icon of address One Vine Street, London
    Active Corporate (5 parents, 38 offsprings)
    Officer
    icon of calendar 2002-01-12 ~ 2006-07-18
    IIF 37 - Director → ME
  • 12
    MOORTEC LIMITED - 2009-10-23
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    133,878 GBP2016-05-31
    Officer
    icon of calendar 2016-07-13 ~ 2020-11-11
    IIF 18 - Director → ME
  • 13
    icon of address 64 Ship Street, Brighton, East Sussex
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    3,005 GBP2016-03-31
    Officer
    icon of calendar 2019-02-08 ~ 2019-09-26
    IIF 17 - Director → ME
  • 14
    AUST RECRUITMENT GROUP LIMITED - 2011-06-07
    AUST CONSTRUCTION INVESTORS LIMITED - 2010-10-28
    icon of address 63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -1,675,743 GBP2023-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-09-10
    IIF 4 - Director → ME
  • 15
    SALISBURY HOSPICECARE TRUST LIMITED - 2023-12-01
    icon of address Salisbury Hospice, Odstock Road, Salisbury, Wiltshire, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-09 ~ 2014-01-06
    IIF 11 - Director → ME
  • 16
    icon of address Salisbury Hospice, Odstock Road, Salisbury, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2014-01-06
    IIF 12 - Director → ME
  • 17
    BLAKEDEW 811 LIMITED - 2011-06-14
    icon of address Swanton Care & Community Limited Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    100,331 GBP2024-04-30
    Officer
    icon of calendar 2011-04-15 ~ 2016-02-18
    IIF 34 - Director → ME
  • 18
    ICON POLYMER UK LIMITED - 2012-02-23
    ICON POLYMER GROUP LIMITED - 2002-12-31
    ICON MATERIAL TECHNOLOGIES HOLDINGS LIMITED - 2002-01-10
    IBIS (560) LIMITED - 2000-06-15
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2002-12-12
    IIF 25 - Director → ME
    icon of calendar 2000-06-19 ~ 2001-09-11
    IIF 22 - Director → ME
  • 19
    ICON PIECEAMBER LIMITED - 2012-02-23
    ICON POLYMER GROUP LIMITED - 2005-01-06
    PIECEAMBER LIMITED - 2003-01-14
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2004-12-24
    IIF 23 - Director → ME
  • 20
    MADACOMBE TRADING LIMITED - 2014-05-19
    icon of address Units H4-h7 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    406,000 GBP2023-03-31
    Officer
    icon of calendar 2018-11-12 ~ 2019-09-26
    IIF 28 - Director → ME
  • 21
    icon of address 6 Manor Farm Barns, Burcombe Lane, Burcombe, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ 2014-01-06
    IIF 14 - Director → ME
  • 22
    icon of address 6 Manor Farm Barns, Burcombe Lane, Burcombe, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ 2014-01-06
    IIF 13 - Director → ME
  • 23
    icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -3,315,215 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-05-01 ~ 2022-02-24
    IIF 7 - Director → ME
  • 24
    YFM EP LLP - 2013-10-17
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-19 ~ 2022-10-31
    IIF 21 - LLP Member → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.