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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Simon Vaughan, Dr

    Related profiles found in government register
  • Jones, Simon Vaughan, Dr
    British doctor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Heritage House, First Floor, 9b Hoghton Street, Southport, Merseyside, PR9 0TE, United Kingdom

      IIF 1
  • Jones, Simon Vaughan, Dr
    British gynaecologist born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Barrownook Hall, Sineacre Lane, Bickerstaffe, Lancashire, L39 0HR, England

      IIF 2
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 3
  • Jones, Simon
    British lecturer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 11, Risbridge Drive, Kedington, Haverhill, Suffolk, CB9 7ZE, England

      IIF 4
  • Jones, Simon Andrew
    British watchmaker jeweller born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 28, Grove Road, Boston Spa, Wetherby, LS23 6AP, England

      IIF 5
  • Jones, Simon
    British investor born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12u Epos House, Heage Road Industrial Estate, Heage Road, Ripley, DE5 3GH, England

      IIF 6
  • Dr Simon Jones
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 7
  • Mr Simon Jones
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 11, Risbridge Drive, Kedington, Haverhill, Suffolk, CB9 7ZE

      IIF 8
    • Prospect House, Prospect Road, Denby, Ripley, DE5 8RE, England

      IIF 9
  • Jones, Christopher Simon
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 46, Pont Street, London, SW1X 0AD, England

      IIF 10
    • 340, Deansgate, Manchester, M3 4LY

      IIF 11
  • Jones, Christopher Simon
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 23 Pont Street, London, SW1X 0AZ, United Kingdom

      IIF 12
  • Jones, Christopher Simon
    British investor born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hanover Street, London, W1S 1YQ, England

      IIF 13
  • Mr Simon Andrew Jones
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 28, Grove Road, Boston Spa, Wetherby, LS23 6AP, England

      IIF 14
  • Jones, Simon
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE

      IIF 15
  • Jones, Simon
    British business development born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, Prospect Road, Denby, DE5 8RE, Uk

      IIF 16
  • Jones, Simon
    British buyer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Simon
    British co director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE

      IIF 21
  • Jones, Simon
    British comany director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE, England

      IIF 22
  • Jones, Simon
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE

      IIF 23
  • Jones, Simon
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect, House, Denby, Derbyshire, DE5 8RE, United Kingdom

      IIF 24
    • Prospect House, Prospect Rd, Prospect Road, Denby, Derbyshire, DE5 8RE, England

      IIF 25
    • Prospect House, Prospect Road, Denby, DE5 8RE, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE

      IIF 29 IIF 30
    • Prospect House, Prospect Road, Denby, Ripley, Derbyshire, DE5 8RE

      IIF 31
  • Jones, Simon
    British waste broker born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hallcroft Drive, Horbury, Wakefield, West Yorkshire, WF4 5DQ, United Kingdom

      IIF 32
  • Jones, Simon
    British co director

    Registered addresses and corresponding companies
    • Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE

      IIF 33
  • Jones, Simon
    born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34 IIF 35
  • Jones, Simon
    British consultant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Prospect Rd, Surbiton, England, KT6 5PY, United Kingdom

      IIF 36
  • Mr Simon Jones
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 37 IIF 38
  • Christopher Jones
    British born in May 1990

    Resident in Monaco

    Registered addresses and corresponding companies
    • Finchley Park, Emmet Hill Lane, Laddingford, ME18 6BG, United Kingdom

      IIF 39
  • Jones, Christopher Simon
    born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bradbourne Street, London, SW6 3TE

      IIF 40
  • Jones, Christopher Simon
    British company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5 Elden House, 88, Sloane Avenue, London, SW3 3EA, England

      IIF 41
  • Jones, Christopher Simon
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Grosvenor Place, Weybridge, Surrey, KT13 9AG, United Kingdom

      IIF 42
  • Jones, Simon

    Registered addresses and corresponding companies
    • Prospect House, Prospect Rd, Prospect Road, Denby, Derbyshire, DE5 8RE, England

      IIF 43
  • Mr Christopher Jones
    British born in May 1990

    Resident in Monaco

    Registered addresses and corresponding companies
    • 33, Cork Street, 1st Floor, London, W1S 3NQ, England

      IIF 44
    • C/o Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, England

      IIF 45
  • Mr Christopher Simon Jones
    British born in May 1990

    Resident in Monaco

    Registered addresses and corresponding companies
    • 10 Hanover Street, London, W1S 1YQ, England

      IIF 46
    • C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, United Kingdom

      IIF 47
    • 2nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL1 3UU

      IIF 48
  • Mr Christopher Jones
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Princes Gate Mews, London, SW7 2PS, United Kingdom

      IIF 49
  • Mr Christopher Simon Jones
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Princes Gate Mews, London, SW7 2PS, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 36
  • 1
    ADAPT MACHINERY LIMITED
    06868389
    Unit 10b Warth Ind Park, Warth Rd, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-04-03 ~ dissolved
    IIF 29 - Director → ME
  • 2
    AGE MANAGEMENT FORMULATIONS LIMITED
    - now 07127055
    AGE FORMULATIONS LIMITED LTD
    - 2013-06-21 07127055
    BELLEZA FORMULA LIMITED
    - 2013-06-11 07127055
    VICTORIA PAEZ LIMITED - 2011-04-14
    BE CLASSY LIMITED - 2011-02-09
    340 Deansgate, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 11 - Director → ME
    2011-06-24 ~ 2011-11-01
    IIF 42 - Director → ME
  • 3
    ALLIANCE FUNERALS CORPORATION LTD
    08245739
    11 Hallcroft Drive, Horbury, Wakefield, West Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2013-03-28 ~ 2014-03-21
    IIF 6 - Director → ME
  • 4
    BELLEZA FORMULA (SKIN CARE) LIMITED
    08473829
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-04 ~ 2014-09-12
    IIF 12 - Director → ME
    2014-09-12 ~ dissolved
    IIF 36 - Director → ME
  • 5
    BUILDING SOLUTIONS (MIDLANDS) LIMITED
    06630118
    48 Main Street, Horsley Woodhouse, Ilkeston, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-03-21 ~ 2012-11-01
    IIF 22 - Director → ME
  • 6
    BUILDING SOLUTIONS EAST MIDLANDS LIMITED
    08222368
    Prospect House, Prospect Road, Denby, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 27 - Director → ME
  • 7
    CAPTAIN X PRODUCTIONS LTD
    07858802
    11 Risbridge Drive, Kedington, Haverhill, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2011-11-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CEEJ INVESTMENTS LIMITED
    08433534
    First Floor, 104 - 108 Oxford Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 10 - Director → ME
  • 9
    CJC AGENCY LLP
    OC428045
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-12 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to surplus assets - More than 50% but less than 75% OE
  • 10
    CLEARFIRST SERVICES LTD
    04921837
    Field House, 32 Fletchers Row, Ripley, Derbyshire
    Active Corporate (5 parents)
    Officer
    2011-09-01 ~ 2012-01-23
    IIF 16 - Director → ME
  • 11
    COLOUR HOLDINGS LIMITED
    11204028
    10 Hanover Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    COLOUR ONE LTD
    13034367
    33 Cork Street, 1st Floor, London, England
    Active Corporate (4 parents)
    Person with significant control
    2020-11-20 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    COLOUR THEMES LIMITED
    - now 07847728
    HUS GALLERY LIMITED
    - 2017-11-17 07847728 07207143
    LMNOP SHELF COMPANY LIMITED - 2011-12-05
    33 Cork Street, 1st Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-03-19 ~ 2019-03-14
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    CSJ STAFF SERVICES LTD
    15860229
    Finchley Park, Emmet Hill Lane, Laddingford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-07-26 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 15
    DOJAN WASTE LTD
    07479061
    Prospect House Prospect Rd, Prospect Road, Denby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-29 ~ dissolved
    IIF 25 - Director → ME
    2010-12-29 ~ dissolved
    IIF 43 - Secretary → ME
  • 16
    DOJAN WASTE MANAGEMENT LIMITED
    07493060 04846278
    19 School Lane, Eaton, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-14 ~ dissolved
    IIF 26 - Director → ME
  • 17
    DOJAN WASTE MANAGEMENT SERVICES LIMITED
    - now 04846278 07493060
    ALPASITI LIMITED
    - 2004-06-17 04846278
    Prospect House Prospect Road, Denby, Ripley, England
    Active Corporate (3 parents)
    Officer
    2003-07-25 ~ 2005-01-28
    IIF 30 - Director → ME
    2005-05-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 9 - Has significant influence or control OE
  • 18
    EGYPT PROPERTY SYNDICATE LLP
    OC428027
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-11 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to surplus assets - More than 50% but less than 75% OE
  • 19
    FAREWELLS (BARNSLEY) LTD
    08892716
    Prospect House, Prospect Road, Denby, Wales
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 28 - Director → ME
  • 20
    GYNEQUEST LTD
    08492530
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    HUS DISTRIBUTION LIMITED
    07615752
    Third Floor, 126-134 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 41 - Director → ME
  • 22
    KITTINI LLP
    OC356967
    40 Bradbourne Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-08-05 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 23
    LUNAZ GROUP LTD
    13212588
    2nd Floor Churchill House 26-30 Upper Marlborough Road, St. Albans
    Liquidation Corporate (8 parents, 4 offsprings)
    Person with significant control
    2024-02-28 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    2021-02-19 ~ 2021-05-20
    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
  • 24
    LUNAZ LTD
    - now 11641727
    LC CLASSICS LTD - 2019-01-10
    2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans
    In Administration Corporate (4 parents)
    Person with significant control
    2020-07-02 ~ 2021-03-26
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    NORTH WEST WOMEN'S HEALTH LIMITED
    07751418
    Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-24 ~ dissolved
    IIF 2 - Director → ME
  • 26
    P LAZENBY LIMITED
    04791823
    28 Grove Road, Boston Spa, Wetherby, England
    Dissolved Corporate (4 parents)
    Officer
    2003-06-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    QUEENS LIMITED
    11233628
    Unit 2 54 Jeffreys Road, Enfield, England
    Active Corporate (5 parents)
    Person with significant control
    2018-03-05 ~ 2019-09-11
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    ROYDON GRANULATION LIMITED
    02908446
    Units 1-3 Junction Eco Park, Rake Lane Swinton, Manchester
    Active Corporate (11 parents)
    Officer
    1998-11-01 ~ 2004-04-01
    IIF 18 - Director → ME
  • 29
    ROYDON HOLDINGS LIMITED
    03599085 11373602
    Units 1-3 Junction Eco Park, Rake Lane, Swinton, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    1998-11-01 ~ 2004-04-15
    IIF 19 - Director → ME
  • 30
    ROYDON POLYTHENE LIMITED
    - now 02581625
    CANTINA PRODUCTS LIMITED - 1991-04-05
    Units 1-3 Junction Eco Park, Rake Lane Swinton, Manchester
    Active Corporate (13 parents)
    Officer
    1998-11-01 ~ 2003-12-31
    IIF 20 - Director → ME
  • 31
    ROYDON RESOURCE RECOVERY LTD - now
    ROYDON POLYTHENE (EXPORTS) LIMITED
    - 2018-12-12 03852634
    Units 1-3 Junction Eco Park, Rake Lane Swinton, Manchester
    Active Corporate (11 parents)
    Officer
    1999-10-04 ~ 2004-04-01
    IIF 17 - Director → ME
  • 32
    SIMON JONES (GYNAECOLOGY) LIMITED
    07348307
    Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2010-08-17 ~ 2013-06-04
    IIF 1 - Director → ME
  • 33
    SLICK ABSORPTION LTD
    09670693
    Prospect, House, Denby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-03 ~ dissolved
    IIF 24 - Director → ME
  • 34
    VIRIDOR WASTE (ADAPT) LIMITED - now
    ADAPT RECYCLING LIMITED
    - 2010-12-22 06003180
    YSB RESOURCES LIMITED
    - 2007-06-29 06003180
    Viridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (19 parents)
    Officer
    2006-11-21 ~ 2010-12-17
    IIF 21 - Director → ME
    2006-11-21 ~ 2010-12-17
    IIF 33 - Secretary → ME
  • 35
    W4W LTD
    08470165
    Prospect House, Prospect Road, Denby..., Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 31 - Director → ME
  • 36
    WASTE 4WARD LIMITED
    - now 05626292
    DEALBEAM LIMITED
    - 2006-01-27 05626292
    Unit 12u Epos House Heage Road Industrial Estate, Heage Road, Ripley, England
    Dissolved Corporate (8 parents)
    Officer
    2011-11-16 ~ 2012-10-31
    IIF 32 - Director → ME
    2006-01-13 ~ 2011-01-18
    IIF 23 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.