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

Jones, Simon

    Related profiles found in government register
  • Jones, Simon
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37 Midwinter Avenue, Milton Heights, Abingdon, Oxfordshire, OX14 4XB

      IIF 1
    • 121, Lark Lane, Liverpool, L17 8UR, England

      IIF 2
    • Landacre House, Castle Road, Chelston Business Park, Wellington, Somerset, TA21 9JQ

      IIF 3
  • Jones, Simon
    British business strategy & planning manager born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Westland Works, Lysander Road, Yeovil, Somerset, BA20 2YB

      IIF 4
  • Jones, Simon
    British chief financial officer born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37 Midwinter Avenue, Milton Heights, Abingdon, Oxfordshire, OX14 4XB

      IIF 5
  • Jones, Simon
    British chief of staff born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Preston School, Monks Dale, Yeovil, Somerset, BA21 3JD

      IIF 6
  • Jones, Simon
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37 Midwinter Avenue, Milton Heights, Abingdon, Oxfordshire, OX14 4XB

      IIF 7
  • Jones, Simon
    British finance director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37 Midwinter Avenue, Milton Heights, Abingdon, Oxfordshire, OX14 4XB

      IIF 8
  • Jones, Simon
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Lowbury Gardens, Compton, Newbury, Berkshire, RG20 6NN, United Kingdom

      IIF 9
    • Delta House, Enterprise Road, Southampton Science Park, Southampton, SO16 7NS, United Kingdom

      IIF 10
  • Jones, Simon
    British cfo born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 173 - Harwell Innovation Centre, Curie Avenue, Harwell Science & Innovation Campus, Didcot, Oxfordshire, OX11 0QG, United Kingdom

      IIF 11
  • Jones, Simon
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Lowbury Gardens, Compton, Newbury, Berkshire, RG20 6NN, United Kingdom

      IIF 12
  • Jones, Simon
    British

    Registered addresses and corresponding companies
    • 111, Brook Street, Chester, CH1 3DX

      IIF 13
    • 24, Lowbury Gardens, Compton, Newbury, Berkshire, RG20 6NN, United Kingdom

      IIF 14
  • Jones, Simon
    British director

    Registered addresses and corresponding companies
    • 24, Lowbury Gardens, Compton, Newbury, Berkshire, RG20 6NN, United Kingdom

      IIF 15
  • Jones, Simon
    British finance manager

    Registered addresses and corresponding companies
    • 37 Midwinter Avenue, Milton Heights, Abingdon, Oxfordshire, OX14 4XB

      IIF 16
  • Mr Simon Jones
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 121, Lark Lane, Liverpool, L17 8UR, England

      IIF 17
  • Jones, Simon
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, The Crescent, Town Walls, Shrewsbury, Shropshire, SY1 1TJ, United Kingdom

      IIF 18
  • Mr Simon Jones
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fletcher Place, Shrewsbury, SY1 4FH, England

      IIF 19
  • Jones, Simon

    Registered addresses and corresponding companies
    • 37 Midwinter Avenue, Milton Heights, Abingdon, Oxfordshire, OX14 4XB

      IIF 20
    • 71, Kingsway, London, WC2B 6ST, England

      IIF 21
  • Mr Simon Jones
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Lowbury Gardens, Compton, Newbury, Berkshire, RG20 6NN

      IIF 22
child relation
Offspring entities and appointments 15
  • 1
    CHESTER DISTRIBUTION LTD
    05719372
    111 Brook Street, Chester
    Dissolved Corporate (2 parents)
    Officer
    2006-02-23 ~ 2011-09-21
    IIF 13 - Secretary → ME
  • 2
    CROMLIN 1 LIMITED
    16697882
    Delta House Enterprise Road, Southampton Science Park, Southampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-05 ~ now
    IIF 10 - Director → ME
  • 3
    ENERGENICS EUROPE LIMITED - now
    OXONICA ENERGY LIMITED - 2010-01-04
    CERULEAN INTERNATIONAL LIMITED
    - 2005-06-17 04332799
    RMBKNE5 LIMITED
    - 2003-02-11 04332799 03955861
    Begbroke Science Park Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire
    Active Corporate (17 parents)
    Equity (Company account)
    -537,836 GBP2024-12-31
    Officer
    2001-12-03 ~ 2004-06-03
    IIF 5 - Director → ME
    2003-04-02 ~ 2004-06-03
    IIF 20 - Secretary → ME
  • 4
    GLIDE PHARMACEUTICAL TECHNOLOGIES LIMITED
    - now 04173789
    CARETEK MEDICAL LIMITED
    - 2006-09-07 04173789
    MC182 LIMITED - 2001-08-23 03971430, 05481340, 04140542... (more)
    Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (18 parents)
    Officer
    2005-03-07 ~ 2010-09-15
    IIF 7 - Director → ME
    2005-03-07 ~ 2011-04-10
    IIF 15 - Secretary → ME
  • 5
    GREEN BIOLOGICS LIMITED - now
    BIOCLEAVE LIMITED - 2023-08-14
    GREEN BIOLOGICS LIMITED
    - 2019-10-25 04358718
    GREEN BIOTECHNOLOGIES LIMITED - 2003-02-14
    Thatched House High Street, Wargrave, Reading, Berkshire, England
    Active Corporate (36 parents)
    Equity (Company account)
    164 GBP2025-06-30
    Officer
    2005-05-01 ~ 2006-04-10
    IIF 1 - Director → ME
  • 6
    HYGIENIC DESIGN AND INSTALLATION LIMITED
    04616983
    121 Lark Lane, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,166 GBP2024-12-31
    Officer
    2002-12-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    KARUS THERAPEUTICS LIMITED
    05490954
    C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (32 parents, 1 offspring)
    Equity (Company account)
    3,297,802 GBP2023-06-30
    Officer
    2013-03-21 ~ 2023-07-01
    IIF 21 - Secretary → ME
  • 8
    LEONARDO HELICOPTERS PENSION SCHEME (TRUSTEE) LIMITED
    - now 07831310 05377476
    AGUSTAWESTLAND UK PENSION SCHEME (TRUSTEE) LIMITED
    - 2017-01-05 07831310
    Westland Works, Lysander Road, Yeovil, Somerset
    Active Corporate (23 parents)
    Officer
    2015-11-27 ~ 2024-06-12
    IIF 4 - Director → ME
  • 9
    MILTON TECHNOLOGY SERVICES LIMITED
    05231162
    24 Lowbury Gardens, Compton, Newbury, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,045 GBP2024-09-30
    Officer
    2004-09-14 ~ now
    IIF 9 - Director → ME
    2004-09-14 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    MITODYS LIMITED
    08122565
    Cobwebs, Hixet Wood, Chipping Norton, England
    Dissolved Corporate (5 parents)
    Officer
    2012-06-28 ~ dissolved
    IIF 12 - Director → ME
  • 11
    OVAL (2265) LIMITED
    08618863 04768189, 03271610, 09445882... (more)
    Building 173 - Harwell Innovation Centre Curie Avenue, Harwell Science & Innovation Campus, Didcot, Oxfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-09-16 ~ dissolved
    IIF 11 - Director → ME
  • 12
    OXONICA MATERIALS LIMITED - now
    OXONICA LIMITED
    - 2005-06-16 03533639 05363273, 05363273
    NANOX LIMITED - 2001-03-06
    COLESLAW 378 LIMITED - 1998-08-12 03612746, 03533646, 02828588... (more)
    Squire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (24 parents)
    Officer
    2002-05-21 ~ 2003-09-25
    IIF 8 - Director → ME
    2002-02-19 ~ 2003-09-25
    IIF 16 - Secretary → ME
  • 13
    PRESTON SCHOOL ACADEMY TRUST
    07657910
    Preston School, Monks Dale, Yeovil, Somerset
    Dissolved Corporate (60 parents)
    Officer
    2017-03-01 ~ 2021-08-31
    IIF 6 - Director → ME
  • 14
    RENSHAW SYSTEMS LIMITED
    02368928
    346a Farnham Road, Slough, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,790 GBP2024-10-31
    Officer
    ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    THE DORSET & SOMERSET AIR AMBULANCE CHARITY
    03893356
    Landacre House Castle Road, Chelston Business Park, Wellington, Somerset
    Active Corporate (45 parents)
    Officer
    2018-06-13 ~ now
    IIF 3 - Director → ME

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.