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 sales director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 18, Hallside, Darlington, County Durham, DL3 9FD, England

      IIF 1
    • 5 Balliol Court, Darlington, County Durham, DL1 2YJ

      IIF 2
  • Jones, Simon
    British accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 100 Pembroke Road, Clifton, Bristol, Avon, BS8 3EQ

      IIF 3
  • Jones, Simon
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Simon
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14, Rockliffe Avenue, Bath, BA2 6QP, England

      IIF 7 IIF 8
    • 14, Rockliffe Avenue, Bath, BA2 6QP, United Kingdom

      IIF 9
  • Jones, Simon
    British financial consultant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14 Rockliffe Avenue, Bath, BA2 6QP

      IIF 10
  • Jones, Simon
    British investment manager born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

      IIF 11
  • Jones, Simon
    British investment manager born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14, Rockliffe Avenue, Bath, BA2 6QP, England

      IIF 12
  • Jones, Simon
    born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 25-26 Albemarle Street, London, W1S 4HX

      IIF 13
    • 14, Rockliffe Avenue, Bath, BA2 6QP, United Kingdom

      IIF 14
  • Jones, Simon
    British financial consultant

    Registered addresses and corresponding companies
    • 14 Rockliffe Avenue, Bath, BA2 6QP

      IIF 15
  • Jones, Simon Christopher
    British marketing consultant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Finlayson & Co, Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8EL, England

      IIF 16
  • Mr Simon Jones
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 18, Hallside, Darlington, County Durham, DL3 9FD, United Kingdom

      IIF 17
    • Finlayson & Co, Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8EL, England

      IIF 18
  • Jones, Simon
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Westbrook, Faringdon, Oxfordshire, SN7 7DZ

      IIF 19
    • Unit 1c, Eagle Industrial Estate, Church Green, Witney, Oxfordshire, OX28 4YR, England

      IIF 20
  • Jones, Simon
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, School Lane, Queniborough, Leicestershire, LE7 3DJ, United Kingdom

      IIF 21 IIF 22
  • Jones, Simon
    British publican born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Orchard House, Orchard Street, Leicester, LE1 3UG, United Kingdom

      IIF 23
  • Mr Simon Jones
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Simon Christopher

    Registered addresses and corresponding companies
    • 56 Dean Brook Road, Netherthong, Holmfirth, West Yorkshire, HD9 3UF

      IIF 29 IIF 30
  • Jones, Simon Christopher
    British internet

    Registered addresses and corresponding companies
    • 56 Dean Brook Road, Netherthong, Holmfirth, West Yorkshire, HD9 3UF

      IIF 31
  • Jones, Simon

    Registered addresses and corresponding companies
    • 1, School Lane, Queniborough, Leicestershire, LE7 3DJ, United Kingdom

      IIF 32
  • Jones, Simon Christopher
    British internet born in February 1969

    Registered addresses and corresponding companies
  • Jones, Simon Christopher
    British website designer born in February 1969

    Registered addresses and corresponding companies
    • 56 Dean Brook Road, Netherthong, Holmfirth, West Yorkshire, HD9 3UF

      IIF 36
  • Jones, Simon Christopher
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 37
    • 56, Dean Brook Road, Netherthong, Holmfirth, West Yorkshire, HD9 3UF, United Kingdom

      IIF 38 IIF 39
    • Finlayson & Co, Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8EL, England

      IIF 40
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 41
  • Mr Simon Jones
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

      IIF 42
    • Unit 1c, Eagle Industrial Estate, Church Green, Witney, Oxfordshire, OX28 4YR, England

      IIF 43
  • Simon Jones
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, School Lane, Queniborough, LE7 3DJ, United Kingdom

      IIF 44
  • Mr Simon Jones
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, School Lane, Queniborough, LE7 3DJ, United Kingdom

      IIF 45
  • Mr Simon Christopher Jones
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 46
    • Finlayson & Co, Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8EL, England

      IIF 47
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    14 Rockliffe Avenue, Bath, England
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-16 ~ dissolved
    IIF 11 - Director → ME
  • 3
    2 The Court, Box Hill, Corsham, England
    Active Corporate (3 parents)
    Officer
    2024-11-01 ~ now
    IIF 6 - Director → ME
  • 4
    4385, 12838516 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,926 GBP2022-07-31
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    342,829 GBP2024-12-31
    Officer
    2017-06-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-06-20 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    14 Rockliffe Avenue, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-02-08 ~ now
    IIF 7 - Director → ME
  • 7
    14 Rockliffe Avenue, Bath, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -75,078 GBP2023-12-31
    Officer
    2017-06-20 ~ now
    IIF 5 - Director → ME
  • 8
    1 School Lane, Queniborough, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,335 GBP2023-10-31
    Officer
    2020-10-01 ~ now
    IIF 22 - Director → ME
    2020-10-01 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    14 Rockliffe Avenue, Bath
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    2004-05-01 ~ dissolved
    IIF 10 - Director → ME
    2004-05-01 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-01-19 ~ dissolved
    IIF 39 - Director → ME
  • 11
    67 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Finlayson & Co Whitby Court, Abbey Road, Shepley, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -754 GBP2024-04-30
    Officer
    2018-04-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    Unit M16, Morton Park, Darlington, Durham
    Active Corporate (1 parent)
    Equity (Company account)
    45,793 GBP2025-01-31
    Officer
    2004-05-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    1 School Lane, Queniborough, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -103,354 GBP2023-09-30
    Officer
    2019-09-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-09-02 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    TRYPOINT LIMITED - 2012-11-23
    14 Rockliffe Avenue, Bath
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2012-11-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    TRYPOINT (SERVICES) LLP - 2012-11-23
    14 Rockliffe Avenue, Bath
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-11-14 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to surplus assets - 75% or moreOE
  • 17
    Suite 22 The Quadrant, 99 Parkway Avenue, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,904 GBP2015-04-30
    Officer
    2011-04-07 ~ dissolved
    IIF 23 - Director → ME
  • 18
    Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-31 ~ dissolved
    IIF 38 - Director → ME
  • 19
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,615 GBP2019-12-31
    Officer
    2008-12-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    38 Bretonside, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1997-09-02 ~ 2014-10-10
    IIF 3 - Director → ME
  • 2
    Unit A4, Marston Gate Stirling Road, South Marston Industrial Estate, Swindon, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2019-09-02 ~ 2025-03-17
    IIF 12 - Director → ME
  • 3
    Finlayson & Co Whitby Court, Abbey Road, Shepley, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,843 GBP2023-01-31
    Officer
    2020-01-14 ~ 2024-02-01
    IIF 40 - Director → ME
    Person with significant control
    2020-01-14 ~ 2023-12-19
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 4
    COGNIS CAPITAL PARTNERS LLP - 2011-05-10
    71-75 Shelton Street, London
    Active Corporate (3 parents)
    Officer
    2011-12-01 ~ 2012-12-01
    IIF 13 - LLP Designated Member → ME
  • 5
    Haughton Grange, Darlington, Co Durham.
    Active Corporate (5 parents)
    Equity (Company account)
    87,033 GBP2023-12-31
    Officer
    2006-03-30 ~ 2014-02-27
    IIF 2 - Director → ME
  • 6
    23 The Calls, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2023-07-31
    Officer
    2008-06-19 ~ 2009-03-19
    IIF 34 - Director → ME
    2008-06-19 ~ 2009-03-19
    IIF 29 - Secretary → ME
  • 7
    23 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    190,824 GBP2023-07-31
    Officer
    2008-06-24 ~ 2009-03-19
    IIF 35 - Director → ME
    2008-06-24 ~ 2009-03-19
    IIF 30 - Secretary → ME
  • 8
    4385, 12838516 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,926 GBP2022-07-31
    Officer
    2020-08-26 ~ 2023-12-21
    IIF 41 - Director → ME
  • 9
    14 Rockliffe Avenue, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    593 GBP2024-03-31
    Officer
    2022-07-04 ~ 2024-03-31
    IIF 8 - Director → ME
    Person with significant control
    2022-07-04 ~ 2024-03-31
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    489 GBP2024-04-30
    Officer
    2003-04-07 ~ 2005-02-10
    IIF 36 - Director → ME
  • 11
    TRAFIK ONLINE MARKETING LIMITED - 2008-07-07
    Sheards Accountants, 40 New North Road, Huddersfield, W Yorks
    Dissolved Corporate (2 parents)
    Officer
    2008-06-26 ~ 2009-03-19
    IIF 33 - Director → ME
    2008-06-26 ~ 2009-03-19
    IIF 31 - Secretary → 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.