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 Simon Charles Howell-jones

    Related profiles found in government register
  • Mr Simon Charles Howell-jones
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Fountain Buildings, Lansdown Road, Bath, Avon, BA1 5DU

      IIF 1
    • 3a, Fountain Buildings, Lansdown Road, Bath, BA1 5DU, England

      IIF 2
    • 4 De Montalt Mill, Summer Lane, Combe Down, Bath, Somerset, BA2 7EU

      IIF 3
  • Mr Simon Jones
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 95, Queen Elizabeth Drive, Normanton, WF6 1JE, England

      IIF 4
  • Mr Simon Jones
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Worsley Court, Highstreet, Worsley, Manchester, M28 3NJ

      IIF 5
  • Howell-jones, Simon Charles
    British copywriter born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Fountain Buildings, Lansdown Road, Bath, Avon, BA1 5DU

      IIF 6
  • Howell-jones, Simon Charles
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, De Montalt Mill Summer Lane, Bath, BA2 7EU, England

      IIF 7
  • Jones, Simon
    British plasterer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 95, Queen Elizabeth Drive, Normanton, WF6 1JE, England

      IIF 8
  • Mr Simon Jones
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Poplar Cottages, Littlewick Common, Knaphill, Woking, Surrey, GU21 2JY, United Kingdom

      IIF 9
  • Mr Simon Jones
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 10
  • Jones, Simon
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Chine View Mansion, S, 2 Mckinley Road, Bournemouth, Dorset, BH4 8AQ, England

      IIF 11
  • Jones, Simon
    British managing director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Tower Court, 15 Dean Park Road, Bournemouth, Dorset, BH1 1HU

      IIF 12
  • Mr Simon Jones
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Crane Way, Woolsbridge Industrial Park, Three Legged Cross, Dorset, BH21 6FA, United Kingdom

      IIF 13
  • Jones, Simon
    British project manager born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Worsley Court, Highstreet, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 14
  • Jones, Simon Charles
    British marketing born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 4 De Montalt Mill, Combe Down, Bath, Somerset, BA2 7EU

      IIF 15
  • Jones, Simon
    British copywriting born in September 1974

    Registered addresses and corresponding companies
    • 2 Oxford Place, Combe Down, Bath, Banes, BA2 5HD

      IIF 16
  • Jones, Simon
    British student born in September 1974

    Registered addresses and corresponding companies
    • 105 Wapping High Street, London, E1 9RW

      IIF 17
  • Simon Jones
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Jones, Simon
    British corporate hospitality manager born in February 1965

    Registered addresses and corresponding companies
    • 26 Drew Close, Talbot Village, Poole, BH12 5ET

      IIF 19
  • Jones, Simon
    British director born in February 1965

    Registered addresses and corresponding companies
    • 26 Drew Close, Talbot Village, Poole, BH12 5ET

      IIF 20
  • Simon Jones
    English born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Jones, Simon
    British

    Registered addresses and corresponding companies
    • 26 Drew Close, Talbot Village, Poole, BH12 5ET

      IIF 22
  • Jones, Simon
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Poplar Cottages, Littlewick Common, Knaphill, Woking, Surrey, GU21 2JY, United Kingdom

      IIF 23
  • Jones, Simon
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 24
  • Jones, Simon
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Crane Way, Woolsbridge Industrial Park, Three Legged Cross, Dorset, BH21 6FA

      IIF 25
  • Jones, Simon
    English business development manager born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Jones, Simon
    British project manager born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Howell-jones, Simon

    Registered addresses and corresponding companies
    • Flat 4, De Montalt Mill Summer Lane, Bath, BA2 7EU, England

      IIF 28
  • Jones, Simon

    Registered addresses and corresponding companies
    • Flat3 Chine View Mansion, S, 2 Mckinlay Road, Bournemouth, Dorset, BH48AQ, England

      IIF 29
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 26 - director → ME
    2024-10-24 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    3a Fountain Buildings, Lansdown Road, Bath, Avon
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    626,674 GBP2024-04-30
    Officer
    2005-02-07 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SILVR RETIREMENT LIMITED - 2015-10-27
    3a Fountain Buildings, Lansdown Road, Bath, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2014-12-04 ~ dissolved
    IIF 7 - director → ME
    2014-12-04 ~ dissolved
    IIF 28 - secretary → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    NORMANTON PLASTERING AND BUILDING SERVICES LTD - 2018-02-20
    B J S PLASTERING (YORKSHIRE) LIMITED - 2014-08-19
    95 Queen Elizabeth Drive, Normanton, England
    Corporate (2 parents)
    Equity (Company account)
    15,183 GBP2024-03-31
    Officer
    2017-07-06 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    1 Worsley Court, Highstreet, Worsley, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -226 GBP2019-02-28
    Officer
    2014-03-26 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 6
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,515 GBP2023-09-30
    Officer
    2022-09-30 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    91 Close Lane, Alsager, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-23 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    62 Crawshaw Grove, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-04 ~ now
    IIF 27 - director → ME
    2021-05-04 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2021-05-04 ~ 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
Ceased 8
  • 1
    Office 5. Drewitt House, 865 Ringwood Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,694 GBP2020-08-31
    Officer
    2006-11-28 ~ 2008-01-09
    IIF 20 - director → ME
  • 2
    Hillview Business Centre, 2 Leybourne Avenue, Bournemouth, Dorset
    Dissolved corporate (2 parents)
    Officer
    2005-11-18 ~ 2006-02-22
    IIF 19 - director → ME
    2005-11-18 ~ 2006-02-22
    IIF 22 - secretary → ME
  • 3
    1 De Montalt Mill Summer Lane, Combe Down, Bath, England
    Corporate (5 parents)
    Equity (Company account)
    5,889 GBP2024-01-31
    Officer
    2010-08-04 ~ 2020-01-14
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-14
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    412 Northborough Road, London, England
    Corporate (7 parents)
    Equity (Company account)
    9 GBP2023-05-31
    Officer
    1996-03-13 ~ 1998-10-29
    IIF 17 - director → ME
  • 5
    STRATTON CRAIG LIMITED - 2008-07-31
    12 Pierrepont Street, Bath
    Dissolved corporate (2 parents)
    Officer
    2004-07-01 ~ 2005-02-28
    IIF 16 - director → ME
  • 6
    10 Bridge Street, Christchurch, England
    Corporate (1 parent)
    Equity (Company account)
    -5,089 GBP2024-03-31
    Officer
    2012-01-01 ~ 2014-10-01
    IIF 11 - director → ME
    2011-08-24 ~ 2014-10-01
    IIF 29 - secretary → ME
  • 7
    7 Crane Way, Woolsbridge Industrial Park, Three Legged Cross, Dorset
    Dissolved corporate (2 parents)
    Equity (Company account)
    -124,066 GBP2019-06-30
    Officer
    2016-06-30 ~ 2020-11-13
    IIF 25 - director → ME
    Person with significant control
    2016-06-30 ~ 2020-11-13
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 8
    C/o House & Son Lansdowne House, Christchurch Road, Bournemouth, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    11 GBP2021-12-31
    Officer
    2003-06-18 ~ 2004-07-01
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.