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

Dr Simon Richard Jones

    Related profiles found in government register
  • Dr Simon Richard Jones
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Spectrum House, 59 St. John's Square, London, EC1V 4JF, England

      IIF 1
    • icon of address 12 Spectrum House, 59 St. John's Square, London, EC1V 4JF, United Kingdom

      IIF 2
    • icon of address 17, Fordham Street, London, E1 1HS, England

      IIF 3
  • Jones, Simon Richard, Dr
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Spectrum House, 59 St. John's Square, London, EC1V 4JF, England

      IIF 4
    • icon of address 12 Spectrum House, 59 St John's Square, London, EC1V 4JF, United Kingdom

      IIF 5
    • icon of address C/o London Block Management Limited, 3rd Floor, 9 White Lion Street, London, N1 9PD, United Kingdom

      IIF 6
  • Mr Simon Jones
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramley Hedge, Catterals Lane, Whitchurch, SY13 4DF, United Kingdom

      IIF 7
  • Mr Simon Jones
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 8
  • Mr Simon Jones
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Cross Road, Tadworth, KT20 5ST, United Kingdom

      IIF 9
  • Simon Anthony Jones
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Alt Avenue, Liverpool, L31 7BJ, England

      IIF 10
  • Mr Simon Jones
    Scottish born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bogfields, Cushnie, Alford, Aberdeenshire, AB33 8LN, Scotland

      IIF 11
  • Jones, Simon Anthony
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Alt Avenue, Liverpool, L31 7BJ, England

      IIF 12
  • Mr Simon Jones
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Mimosa Avenue, Wimborne, BH21 1TT, England

      IIF 13
    • icon of address 77, Rempstone Road, Wimborne, BH21 1TR, England

      IIF 14
  • Jones, Simon
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 15
    • icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, United Kingdom

      IIF 16
  • Jones, Simon Paul
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramley Hedge, 7 Catteralls Lane, Whitchurch, Shropshire, SY13 4DF, United Kingdom

      IIF 17
  • Mr Simon Paul Jones
    United Kingdom born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, London, W1W 7LT, England

      IIF 18
  • Dr Simon Jones
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Dell, Northwood, HA6 2HY, England

      IIF 19
  • Jones, Simon
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Cross Road, Tadworth, KT20 5ST, United Kingdom

      IIF 20
    • icon of address The Old Post Office, Dorking Road, Tadworth, Surrey, KT20 5SA, England

      IIF 21
  • Mr Simon Jones
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Dorking Road, Tadworth, Surrey, KT20 5SA, England

      IIF 22
  • Mr Simon Jones
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 23 IIF 24
  • Jones, Simon
    Scottish born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bogfields, Cushnie, Alford, AB33 8LN, United Kingdom

      IIF 25
  • Mr Simon Jones
    English born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Ann's House, 18 St. Anns Street, King's Lynn, Norfolk, PE30 1LT, England

      IIF 26
  • Jones, Simon
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Nuthatch Close, Ferndown, Dorset, BH22 9QJ

      IIF 27
    • icon of address 62, Mimosa Avenue, Wimborne, BH21 1TT, England

      IIF 28
  • Jones, Simon Paul
    United Kingdom consultant born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, London, W1W 7LT, England

      IIF 29
  • Jones, Simon
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 30
  • Jones, Simon
    British gas engineer born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 31
  • Jones, Simon, Dr
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Simon, Dr
    British consulting scientist born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12 Half Moon Court, Bartholomew Close, London, EC1A 7HF

      IIF 34
  • Jones, Simon
    British none born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Ffordd Talfan, Garden Village, Swansea, SA4 4HN, Wales

      IIF 35
  • Jones, Simon
    English born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Ann's House, 18 St. Anns Street, King's Lynn, Norfolk, PE30 1LT, England

      IIF 36
  • Jones, Simon
    English security born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sandringham Crescent, North Wootton, King's Lynn, Norfolk, PE30 3QT, United Kingdom

      IIF 37
  • Jones, Simon, Dr
    born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12 Half Moon Court, Bartholomew Close, London, EC1A 7HF

      IIF 38
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,924 GBP2018-05-31
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12 Spectrum House 59 St. John's Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,620 GBP2024-03-31
    Officer
    icon of calendar 2010-03-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3a The Dell, Northwood, Middlesex
    Active Corporate (15 parents)
    Equity (Company account)
    7,575 GBP2024-03-31
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address 5 The Dell, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    206,837 GBP2024-03-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address 15 Alt Avenue Alt Avenue, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 6 Sandringham Crescent, North Wootton, King's Lynn, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address 62 Mimosa Avenue, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address St Ann's House, 18 St. Anns Street, King's Lynn, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,909 GBP2023-10-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 26 - Has significant influence or controlOE
  • 9
    ONTY LTD
    - now
    KNOGNO LTD - 2019-02-07
    icon of address 12 Spectrum House 59 St. John's Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -666,803 GBP2024-06-30
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    OPULENT SERVICES LONDON LTD - 2017-02-10
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    icon of address 24 Upper Golf Links Road, Broadstone, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    69,443 GBP2024-12-31
    Officer
    icon of calendar 2001-08-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Old Post Office, Dorking Road, Tadworth, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    146,982 GBP2024-12-31
    Officer
    icon of calendar 2002-11-15 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address Bogfields, Cushnie, Alford
    Active Corporate (2 parents)
    Equity (Company account)
    37,645 GBP2024-09-30
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Bramley Hedge, 7 Catteralls Lane, Whitchurch, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    -5,882 GBP2024-04-30
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 17 Fordham Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 16 - Director → ME
  • 19
    icon of address 8 Twisleton Court, Priory Hill, Dartford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    211,225 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address The Old Post Office, Dorking Road, Tadworth, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    854,312 GBP2024-12-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19 GBP2017-12-24
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 6 - Director → ME
Ceased 3
  • 1
    BCL CONSULTING LIMITED - 2010-01-04
    icon of address 11-12 Half Moon Court, Bartholomew Close, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-04 ~ 2016-12-02
    IIF 34 - Director → ME
  • 2
    icon of address 11-12 Half Moon Court, Bartholomew Close, London
    Active Corporate (30 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2021-07-01
    IIF 38 - LLP Designated Member → ME
  • 3
    icon of address The Old Post Office, Dorking Road, Tadworth, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    146,982 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-14
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.