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 United Kingdom

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

      IIF 1
    • Atners Stables, Leckford, Stockbridge, SO20 6JF, England

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

    Resident in United Kingdom

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

      IIF 3
    • Pilgrim House, Canute Road, Southampton, SO14 3FJ, England

      IIF 4
    • 40, George Street, Warminster, Wiltshire, BA12 8QB, United Kingdom

      IIF 5
  • Simm, Jonathan David
    British commercial director born in November 1965

    Resident in United Kingdom

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

      IIF 6
  • Simm, Jonathan David
    British director born in November 1965

    Resident in United Kingdom

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

      IIF 7
    • International House, George Curl Way, Southampton, SO18 2RZ, England

      IIF 8
    • Lambda House, Fairground Industrial Estate, Weyhill Andover, Hampshire, SP11 0ST

      IIF 9
  • Simm, Jonathan David
    British financier born in November 1965

    Resident in United Kingdom

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

      IIF 10
  • Simm, Jonathan David
    British private equity investment born in November 1965

    Resident in United Kingdom

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

      IIF 11
  • Simm, Jonathan David
    British venture capitalist born in November 1965

    Resident in United Kingdom

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

      IIF 12 IIF 13
  • Mr Jonathan David Simm
    British born in November 1965

    Resident in England

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

      IIF 14
    • The Barn House, High Street, Broughton, Stockbridge, SO20 8AA, England

      IIF 15
  • Simm, Jonathan David
    born in November 1965

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 17
  • Simm, Jonathan David
    British company director born in November 1965

    Resident in England

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

      IIF 18
  • Simm, Jonathan David
    British director born in November 1965

    Resident in England

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

      IIF 19
    • Unit P, Wylds Road, Bridgwater, Somerset, TA6 4BH, England

      IIF 20
    • Fifth Floor, 55 King Street, Manchester, M2 4LQ, England

      IIF 21
    • Lambda House, Fairground Industrial Estate, Weyhill Andover, Hampshire, SP11 0ST

      IIF 22
  • Simm, Jonathan David
    British fund manager born in November 1965

    Resident in England

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

      IIF 23
    • The Farm, House, Northern Farm Station Road, Over Wallop, Hampshire, SO20 8BF, United Kingdom

      IIF 24
    • 6, Manor Farm Barns, Burcombe Lane Burcombe, Salisbury, SP2 0EJ, England

      IIF 25
    • 6, Manor Farm Barns, Burcombe Lane, Burcombe, Salisbury, SP2 0EJ, England

      IIF 26
    • 6, Manor Farm Barns, Burcombe Lane, Burcombe, Salisbury, Wiltshire, SP2 0EJ, United Kingdom

      IIF 27 IIF 28
    • International House, George Curl Way, Southampton, SO18 2RZ, England

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

    Resident in England

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

      IIF 30
  • Simm, Jonathan David
    British investor director born in November 1965

    Resident in England

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

      IIF 31
    • Kenneth Dibben House, Enterprise Road, Southampton Science Park, Chilworth, Southampton, Hampshire, SO16 7NS, England

      IIF 32
  • Simm, Jonathan David
    British director born in November 1965

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

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

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

    Resident in England

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

      IIF 38
  • Simm, Jonathan David
    British director

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

      IIF 41
child relation
Offspring entities and appointments 32
  • 1
    ALAN DICK & COMPANY (HOLDINGS) LIMITED
    - now 04421228
    OVAL (1730) LIMITED - 2002-05-24
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (22 parents)
    Officer
    2002-05-27 ~ 2004-12-17
    IIF 37 - Director → ME
  • 2
    ALTITUDE (GP1) LIMITED
    07335912
    The Barn House High Street, Broughton, Stockbridge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    799 GBP2022-03-31
    Officer
    2010-08-04 ~ dissolved
    IIF 8 - Director → ME
  • 3
    ALTITUDE NOMINEES LIMITED
    07625654
    International House, George Curl Way, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2011-05-06 ~ dissolved
    IIF 29 - Director → ME
  • 4
    ALTITUDE PARTNERS LLP
    OC348248
    The Barn House High Street, Broughton, Stockbridge, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2009-08-27 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ARCUS GLOBAL LIMITED
    06946606
    Future Business Centre, Kings Hedges Road, Cambridge, Cambridgeshire
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    87,184 GBP2024-06-30
    Officer
    2021-05-14 ~ 2022-11-21
    IIF 11 - Director → ME
  • 6
    CARBONCONSCIENCE LIMITED
    06420494
    Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2007-11-07 ~ dissolved
    IIF 24 - Director → ME
    2007-11-07 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    CHAMELEON WORLDWIDE TRAVEL (HOLDINGS) LIMITED
    09357387
    Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2015-01-26 ~ dissolved
    IIF 19 - Director → ME
  • 8
    CHAMELEON WORLDWIDE TRAVEL LIMITED
    07018224
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (10 parents, 3 offsprings)
    Officer
    2016-06-17 ~ 2016-08-31
    IIF 17 - Director → ME
  • 9
    FIFE MORTIMER LIMITED
    11472378
    The Barn House, Highstreet, Broughton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,293 GBP2020-12-31
    Officer
    2018-07-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 10
    HOXTON BAKEHOUSE GROUP LIMITED
    12892036
    40 George Street, Warminster, Wiltshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,044,628 GBP2024-12-29
    Officer
    2023-09-01 ~ now
    IIF 5 - Director → ME
  • 11
    ICON POLYMER GROUP LIMITED
    - now 05264971 04595020, 03907128
    CASTLEGATE 344 LIMITED
    - 2005-01-13 05264971 10177057, 05920697, 05621115... (more)
    C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (21 parents, 4 offsprings)
    Officer
    2004-12-24 ~ 2006-05-02
    IIF 13 - Director → ME
  • 12
    INDEPENDENT PORT HANDLING LIMITED
    - now 06406763
    MARCHWOOD PORT HANDLING LIMITED - 2008-11-05
    INHOCO 4221 LIMITED - 2008-01-16
    Pilgrim House, Canute Road, Southampton, England
    Active Corporate (11 parents)
    Officer
    2018-06-01 ~ 2019-10-01
    IIF 30 - Director → ME
    2022-11-01 ~ now
    IIF 4 - Director → ME
  • 13
    JTL (HOLDINGS) LIMITED
    08956195
    Unit P, Wylds Road, Bridgwater, Somerset
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2014-05-20 ~ 2020-07-21
    IIF 20 - Director → ME
  • 14
    KYLMAR (HOLDINGS) LIMITED
    - now 05656969
    OVAL (2079) LIMITED
    - 2006-07-12 05656969 04768189, 03271610, 09445882... (more)
    21 Holborn Viaduct, London
    Dissolved Corporate (19 parents)
    Officer
    2006-04-21 ~ 2010-03-31
    IIF 9 - Director → ME
    2006-05-26 ~ 2010-03-31
    IIF 39 - Secretary → ME
  • 15
    KYLMAR (KMC) LIMITED
    - now 01565026
    KYLE MANAGEMENT CONSULTANCY LIMITED - 1985-04-02
    21 Holborn Viaduct, London
    Dissolved Corporate (11 parents)
    Officer
    2006-04-21 ~ 2010-03-31
    IIF 22 - Director → ME
    2007-03-27 ~ 2010-03-31
    IIF 40 - Secretary → ME
  • 16
    L3HARRIS EDO UK LIMITED - now
    EDO (UK) LIMITED - 2022-01-11
    EDO EMBLEM LIMITED - 2003-08-28
    EMBLEM GROUP LIMITED
    - 2003-07-01 03881155
    EMBLEM HOLDINGS LIMITED - 1999-12-20
    DE FACTO 812 LIMITED - 1999-11-26
    Emblem House, Home Farm Business Park, Home Farm Road Brighton, East Sussex
    Dissolved Corporate (29 parents, 1 offspring)
    Officer
    2000-09-21 ~ 2003-06-16
    IIF 35 - Director → ME
  • 17
    LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED - now
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
    - 2011-12-30 01107542 07393056
    LLOYDS DEVELOPMENT CAPITAL LIMITED - 1999-03-01
    PEGASUS HOLDINGS LIMITED - 1985-06-17
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1981-12-31
    One Vine Street, London
    Active Corporate (61 parents, 46 offsprings)
    Officer
    2002-01-12 ~ 2006-07-18
    IIF 12 - Director → ME
  • 18
    MOORTEC SEMICONDUCTOR LIMITED
    - now 05443610
    MOORTEC LIMITED - 2009-10-23
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    133,878 GBP2016-05-31
    Officer
    2016-07-13 ~ 2020-11-11
    IIF 32 - Director → ME
  • 19
    MPB GROUP LIMITED
    09443023
    64 Ship Street, Brighton, East Sussex
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    3,005 GBP2016-03-31
    Officer
    2019-02-08 ~ 2019-09-26
    IIF 31 - Director → ME
  • 20
    OVAL SUBSIDIARY 1 LIMITED - now
    GRADWELL HOLDINGS LIMITED
    - 2025-07-24 07966509
    C/o Forvis Mazars Llp, Floor 8,assembly Building C, Cheese Lane, Bristol, England
    Liquidation Corporate (17 parents, 2 offsprings)
    Equity (Company account)
    1,764,391 GBP2023-10-31
    Officer
    2012-03-08 ~ 2017-06-30
    IIF 23 - Director → ME
  • 21
    RDL CORPORATION LIMITED
    - now 06302328 04628450
    AUST RECRUITMENT GROUP LIMITED - 2011-06-07
    AUST CONSTRUCTION INVESTORS LIMITED - 2010-10-28
    63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Active Corporate (18 parents, 5 offsprings)
    Equity (Company account)
    -1,675,743 GBP2023-12-31
    Officer
    2018-10-01 ~ 2019-09-10
    IIF 18 - Director → ME
  • 22
    SALISBURY HOSPICE CHARITY LIMITED - now
    SALISBURY HOSPICECARE TRUST LIMITED
    - 2023-12-01 06525170
    Salisbury Hospice, Odstock Road, Salisbury, Wiltshire, England
    Active Corporate (32 parents, 1 offspring)
    Officer
    2012-10-09 ~ 2014-01-06
    IIF 25 - Director → ME
  • 23
    SALISBURY HOSPICECARE TRADING LIMITED
    06748934
    Salisbury Hospice, Odstock Road, Salisbury, Wiltshire
    Dissolved Corporate (23 parents)
    Officer
    2012-10-09 ~ 2014-01-06
    IIF 26 - Director → ME
  • 24
    SWAN SONG VENTURES LIMITED
    14745525
    Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,721 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 25
    TCD (HOLDINGS) LIMITED
    - now 07606539
    BLAKEDEW 811 LIMITED
    - 2011-06-14 07606539 06466672, 04360003, 04380525... (more)
    Swanton Care & Community Limited Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    100,331 GBP2024-04-30
    Officer
    2011-04-15 ~ 2016-02-18
    IIF 10 - Director → ME
  • 26
    TER 200 LIMITED - now
    ICON POLYMER UK LIMITED - 2012-02-23
    ICON POLYMER GROUP LIMITED
    - 2002-12-31 03907128 04595020, 05264971
    ICON MATERIAL TECHNOLOGIES HOLDINGS LIMITED
    - 2002-01-10 03907128 03793107
    IBIS (560) LIMITED - 2000-06-15
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (14 parents)
    Officer
    2002-02-01 ~ 2002-12-12
    IIF 36 - Director → ME
    2000-06-19 ~ 2001-09-11
    IIF 33 - Director → ME
  • 27
    TER 400 LIMITED - now
    ICON PIECEAMBER LIMITED - 2012-02-23
    ICON POLYMER GROUP LIMITED
    - 2005-01-06 04595020 03907128, 05264971
    PIECEAMBER LIMITED
    - 2003-01-14 04595020
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (12 parents)
    Officer
    2002-12-12 ~ 2004-12-24
    IIF 34 - Director → ME
  • 28
    VERITEK GLOBAL HOLDINGS LIMITED
    - now 07969866
    MADACOMBE TRADING LIMITED - 2014-05-19
    Units H4-h7 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2018-11-12 ~ 2019-09-26
    IIF 6 - Director → ME
  • 29
    WESSEX HOSPICES LIMITED
    08574411
    6 Manor Farm Barns, Burcombe Lane, Burcombe, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-18 ~ 2014-01-06
    IIF 28 - Director → ME
  • 30
    WILTSHIRE HOSPICES LIMITED
    08574563
    6 Manor Farm Barns, Burcombe Lane, Burcombe, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-18 ~ 2014-01-06
    IIF 27 - Director → ME
  • 31
    WOOSHII LIMITED - now
    WOOSHII LIMITED
    - 2025-09-19 06862860
    C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    -3,315,215 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-05-01 ~ 2022-02-24
    IIF 21 - Director → ME
  • 32
    YFM EQUITY PARTNERS LLP
    - now OC384467 04848599
    YFM EP LLP - 2013-10-17
    4th Floor 2 Bond Court, Leeds, England
    Active Corporate (37 parents, 2 offsprings)
    Officer
    2019-08-19 ~ 2022-10-31
    IIF 38 - LLP Member → 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.