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

Thelwall Jones, Simon

    Related profiles found in government register
  • Thelwall Jones, Simon
    British director

    Registered addresses and corresponding companies
  • Thelwall-jones, Simon
    born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Hayloft, Mulsford Lane Sarn, Nr Malpas, , SY14 7LW,

      IIF 5
  • Thelwall-jones, Simon
    British business manager born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Hayloft, Mulsford Lane, Sarn, Malpas, Cheshire, SY14 7LW

      IIF 6
  • Thelwall-jones, Simon
    British chartered accountant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Charlesworth House, Andrews Road, Llandaf North, Cardiff, CF14 2JP

      IIF 7
    • St Johns Chambers, Love Street, Chester, CH1 1QN

      IIF 8
    • Charlesworth House, Andrews Road, Llandaff North, Cardiff, CF14 2JP

      IIF 9
    • The Hayloft, Mulsford Lane, Sarn, Malpas, Cheshire, SY14 7LW

      IIF 10
  • Thelwall-jones, Simon
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 17, Alvaston Business Park, Middlewich Road, Nantwich, CW5 6PF, United Kingdom

      IIF 11
  • Thelwall-jones, Simon
    British fund manager born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Capital Tower, Greyfriars Road, Cardiff, CF10 3AD, Wales

      IIF 12
  • Thelwall-jones, Simon
    British none born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Padarn Bus Ltd, Y Glyn Inudstrial Estate, Llanberis, Caernarfon, Gwynedd, LL55 4EL, Wales United Kingdom

      IIF 13
  • Thelwall-jones, Simon
    British nwef investor director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Chester House, 79 Dane Road, Sale, Cheshire, M33 7BP

      IIF 14
  • Thelwall-jones, Simon
    born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hayloft, Sarn, Nr Malpas, SY14 7LW, United Kingdom

      IIF 15
  • Thelwall Jones, Simon
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hayloft, Mulsford Lane Sarn, Malpas, Cheshire, SY14 7LW

      IIF 16
  • Thelwall Jones, Simon
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thelwall-jones, Simon
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Newtech Square, Deeside Industrial Park, Deeside, CH5 2NT, England

      IIF 22
  • Thelwall-jones, Simon
    British chartered accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hayloft, Sarn, Nr Malpas, SY14 7LW, United Kingdom

      IIF 23
  • Mr Simon Thelwall-jones
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • St Johns Chambers, Love Street, Chester, CH1 1QN

      IIF 24
    • St Johns Chambers, Love Street, Chester, Cheshire, CH1 1QN, England

      IIF 25
    • 10, Baskervyle Road, Wirral, CH60 8NL, England

      IIF 26
  • Mr Simon Thelwall Jones
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St John's Chambers, Love Street, Chester, CH1 1QY, United Kingdom

      IIF 27
  • Mr Simon Thelwall-jones
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hayloft, Sarn, Nr Malpas, SY14 7LW, United Kingdom

      IIF 28 IIF 29
child relation
Offspring entities and appointments 19
  • 1
    AMADEUS ASSOCIATES INTERNATIONAL LIMITED
    05682202
    11-12 Penhill Road, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2009-10-11 ~ 2010-03-12
    IIF 9 - Director → ME
  • 2
    AWB PLASTICS LIMITED
    06581267
    Unit 53 Clywedog Road South, Wrexham Industrial Estate, Wrexham
    Active Corporate (14 parents)
    Equity (Company account)
    167,853 GBP2024-06-30
    Officer
    2008-07-01 ~ 2015-02-09
    IIF 6 - Director → ME
  • 3
    ENGINEERED COMPOSITES LIMITED
    - now 02036199
    ACTIONCHASE LIMITED - 1986-11-04
    6 St John's Court, Vicars Lane, Chester, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,125,982 GBP2025-03-31
    Officer
    2015-06-30 ~ 2022-01-07
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-07
    IIF 24 - Has significant influence or control OE
  • 4
    JADE COMMUNICATIONS LIMITED - now
    ALTCOM 358 LIMITED
    - 2012-10-09 04978051 04916928... (more)
    Whitwood Lodge, Whitwood Lane, Castleford, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2006-02-24 ~ 2006-06-19
    IIF 17 - Director → ME
    2006-02-24 ~ 2006-06-19
    IIF 1 - Secretary → ME
  • 5
    JADE SOLUTIONS LIMITED - now
    JADE COMMUNICATIONS LIMITED
    - 2012-10-09 02842141 04978051
    Whitwood Lodge, Whitwood Lane, Castleford, England
    Dissolved Corporate (21 parents)
    Equity (Company account)
    9,248,085 GBP2021-12-31
    Officer
    2006-02-24 ~ 2006-06-19
    IIF 21 - Director → ME
    2006-02-24 ~ 2006-06-19
    IIF 4 - Secretary → ME
  • 6
    L3 TECHNOLOGY LIMITED
    - now 04242731
    MEAUJO (534) LIMITED - 2001-07-06
    5 Technology Park, Colindeep Lane, London, England
    Dissolved Corporate (20 parents)
    Equity (Company account)
    114,435 GBP2019-03-31
    Officer
    2009-06-29 ~ 2013-11-27
    IIF 10 - Director → ME
  • 7
    LTG DRINKING PRODUCTS LIMITED
    - now 07116757
    AMADEUS DRINKING PRODUCTS LIMITED
    - 2010-01-14 07116757
    MANDACO 620 LIMITED
    - 2010-01-12 07116757 07349536... (more)
    11-13 Penhill Road, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2010-01-08 ~ 2010-10-20
    IIF 7 - Director → ME
  • 8
    NET PORTFOLIOS LIMITED - now
    FIND AZ WEBSITES LIMITED
    - 2015-07-31 08592210
    17 Alvaston Business Park, Middlewich Road, Nantwich
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,493 GBP2016-05-31
    Officer
    2013-07-01 ~ 2014-03-31
    IIF 11 - Director → ME
  • 9
    NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED - now
    JADE SOLUTIONS GROUP LIMITED
    - 2012-10-09 04261386
    J2 PLC - 2004-07-01
    J2 LIMITED - 2003-01-31
    BROOMCO (2647) LIMITED - 2002-04-18
    Whitwood Lodge, Whitwood Lane, Castleford, England
    Dissolved Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    474,406 GBP2021-12-31
    Officer
    2006-02-24 ~ 2006-06-19
    IIF 20 - Director → ME
    2006-02-24 ~ 2006-06-19
    IIF 2 - Secretary → ME
  • 10
    NORTHERN TECHNOLOGY INVESTMENTS LIMITED
    - now 05322715
    BROOMCO (3682) LIMITED - 2005-03-09
    Whitwood Lodge, Whitwood Lane, Castleford, England
    Dissolved Corporate (19 parents, 1 offspring)
    Equity (Company account)
    -3,752,339 GBP2021-12-31
    Officer
    2006-02-27 ~ 2006-06-19
    IIF 18 - Director → ME
    2006-02-27 ~ 2006-06-19
    IIF 3 - Secretary → ME
  • 11
    PADARN BUS LIMITED
    04695535
    Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (8 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 13 - Director → ME
  • 12
    PLATINUM CAPITAL LIMITED
    05416190
    10 Baskervyle Road, Wirral, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    19,636 GBP2024-09-30
    Officer
    2005-04-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    PLATINUM CAPITAL PARTNERS (INVESTMENTS) LIMITED
    - now 05416191 OC328331
    PLATINUM CAPITAL PARTNERS LIMITED
    - 2007-04-18 05416191 OC328331
    6 St John's Court, Vicars Lane, Chester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,026 GBP2025-03-31
    Officer
    2005-04-06 ~ 2022-01-07
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-07
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PLATINUM CAPITAL PARTNERS LLP
    OC328331 05416191... (more)
    St John's Chambers, Love Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-05-16 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    REACTA BIOTECH LIMITED
    08553682
    Unit 2 Newtech Square, Deeside Industrial Park, Deeside, England
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,684,435 GBP2023-12-31
    Officer
    2023-10-16 ~ now
    IIF 22 - Director → ME
  • 16
    SEVENTY2 VENTURES (GENERAL PARTNER) LIMITED
    13668673
    Unit 3 Chapel Barns, Merthyr Mawr, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2023-10-31
    Officer
    2021-10-08 ~ 2024-01-18
    IIF 23 - Director → ME
    Person with significant control
    2021-10-08 ~ 2024-01-18
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 17
    SEVENTY2 VENTURES LLP
    OC439407
    10 Baskervyle Road, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-05 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 28 - Right to surplus assets - 75% or more OE
    IIF 28 - Right to appoint or remove members OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 18
    VIRTALIS LIMITED
    04646508
    Chester House 79 Dane Road, Sale, Manchester, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    558,889 GBP2024-06-30
    Officer
    2014-05-01 ~ 2017-06-28
    IIF 14 - Director → ME
  • 19
    WAGONEX LIMITED
    10312289
    Tramshed Tech, Pendyris Street, Cardiff, Wales
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    789,138 GBP2024-09-30
    Officer
    2022-10-06 ~ 2023-10-08
    IIF 12 - 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.