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 Nicholas Jones

    Related profiles found in government register
  • Mr Simon Nicholas Jones
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hyde Park House, Cartwright Street, Hyde, SK14 4EH, England

      IIF 1
    • 5, Heathwood, Uppermill, Oldham, OL3 6EU, England

      IIF 2
  • Mr Simon Jones
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 141-143, High Street, Hampton Hill, Hampton, TW12 1NJ, United Kingdom

      IIF 3
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 4
  • Jones, Simon Nicholas
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hyde Park House, Cartwright Street, Hyde, SK14 4EH, England

      IIF 5
    • 5 Heathwood, Uppermill, Oldham, Lancashire, OL3 6EU

      IIF 6
    • 5, Heathwood, Uppermill, Oldham, OL3 6EU, England

      IIF 7
  • Simon Jones
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 151, Sharoe Green Lane, Fulwood, Preston, PR2 8HE, United Kingdom

      IIF 8
  • Jones, Nicholas Simon
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Hyde Park House, Cartwright Street, Hyde, SK14 4EH, England

      IIF 9
  • Mr Simon Robert Jones
    British born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 40, Lower Quay Road, Hook, Haverfordwest, Pembrokeshire, SA62 4LR

      IIF 10
    • 40 Lower Quay Road, Hook, Haverfordwest, SA62 4LR, Wales

      IIF 11 IIF 12
  • Jones, Simon
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 141-143, High Street, Hampton Hill, Hampton, Middlesex, TW12 1NJ, United Kingdom

      IIF 13
    • Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 14
    • 4, Albert Place, Perth, Perth And Kinross, PH2 8JE, United Kingdom

      IIF 15
    • 151, Sharoe Green Lane, Fulwood, Preston, PR2 8HE, United Kingdom

      IIF 16
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 17 IIF 18
  • Mr Simon Jones
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Haven, Rosemary Lane, Egham, TW20 8PT, England

      IIF 19
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 20
  • Jones, Simon
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Haven, Rosemary Lane, Egham, TW20 8PT, England

      IIF 21
  • Jones, Simon
    British chauffeur born in August 1965

    Registered addresses and corresponding companies
    • 40, Heath Road, Uxbridge, Middlesex, UB10 0SN, United Kingdom

      IIF 22
  • Simon Jones
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Simon Robert
    British company director born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 40 Lower Quay Road, Lower Quay Road, Hook, Haverfordwest, SA62 4LR, Wales

      IIF 26
  • Jones, Simon Robert
    British director born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 40, Lower Quay Road, Hook, Haverfordwest, SA62 4LR, Wales

      IIF 27 IIF 28
  • Jones, Simon Robert
    British engineer born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 40, Lower Quay Road, Hook, Haverfordwest, Pembrokeshire, SA62 4LR, United Kingdom

      IIF 29
  • Jones, Simon Robert
    British managing director born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 40, Lower Quay Road, Hook, Haverfordwest, Pembrokeshire, SA62 4LR, Wales

      IIF 30
  • Jones, Simon Nicholas

    Registered addresses and corresponding companies
    • 5 Heathwood, Uppermill, Oldham, Lancashire, OL3 6EU

      IIF 31
  • Jones, Simon
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Lower Quay Road, Hook, Haverfordwest, Dyfed, SA62 4LR, United Kingdom

      IIF 32
  • Jones, Simon
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Lower Quay Road, Hook, Haverfordwest, Dyfed, SA62 4LR, United Kingdom

      IIF 33 IIF 34
  • Jones, Simon Robert

    Registered addresses and corresponding companies
    • 40 Lower Quay Road, Hook, Haverfordwest, SA62 4LR, Wales

      IIF 35
  • Jones, Simon

    Registered addresses and corresponding companies
    • 40, Lower Quay Road, Hook, Haverfordwest, Dyfed, SA62 4LR, United Kingdom

      IIF 36 IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Corporate (4 parents)
    Officer
    2023-12-18 ~ now
    IIF 17 - director → ME
  • 2
    Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, Pembrokeshire, Wales
    Corporate (2 parents)
    Equity (Company account)
    178 GBP2024-06-29
    Officer
    2018-06-28 ~ now
    IIF 28 - director → ME
    2018-06-28 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 11 - Has significant influence or controlOE
  • 3
    40 Lower Quay Road, Hook, Haverfordwest, Wales
    Corporate (1 parent)
    Officer
    2023-12-27 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    Hyde Park House, Cartwright Street, Hyde, England
    Corporate (2 parents)
    Equity (Company account)
    3,991 GBP2023-08-31
    Officer
    2020-07-13 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-07-13 ~ 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
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    40 Lower Quay Road, Hook, Haverfordwest, Dyfed, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-09 ~ now
    IIF 32 - director → ME
    2023-10-09 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    Hyde Park House, Cartwright Street, Hyde, England
    Corporate (2 parents)
    Equity (Company account)
    -259,429 GBP2023-12-31
    Officer
    2024-12-19 ~ now
    IIF 9 - director → ME
  • 7
    The Haven, Rosemary Lane, Egham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,516 GBP2021-04-30
    Officer
    2020-09-02 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    40 Lower Quay Road, Hook, Haverfordwest, Pembrokeshire
    Corporate (2 parents)
    Equity (Company account)
    -8,747 GBP2024-04-30
    Officer
    2006-05-15 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    40 Lower Quay Road, Hook, Haverfordwest, Pembrokeshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -29,116 GBP2019-03-31
    Officer
    2004-05-30 ~ dissolved
    IIF 30 - director → ME
  • 10
    Hyde Park House, Cartwright Street, Hyde, England
    Corporate (3 parents)
    Equity (Company account)
    5,138 GBP2024-03-31
    Officer
    2005-04-08 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    9 Cedar Close, East Moor Park, Cuffern, Nr Haverfordwest, Wales
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    125,498 GBP2023-12-31
    Officer
    2023-01-16 ~ now
    IIF 26 - director → ME
  • 12
    151 Sharoe Green Lane, Fulwood, Preston, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    27,986 GBP2023-10-30
    Officer
    2015-10-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    4 Albert Place, Perth, Perth And Kinross, United Kingdom
    Corporate (4 parents)
    Officer
    2024-04-16 ~ now
    IIF 15 - director → ME
  • 14
    141-143 High Street, Hampton Hill, Hampton, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-03-15 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    40 Lower Quay Road, Hook, Haverfordwest, Dyfed, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-09 ~ now
    IIF 34 - director → ME
    2023-10-09 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 16
    Sherwood House, 7 Gregory Boulevard, Nottingham, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    560,102 GBP2023-09-30
    Officer
    2022-02-01 ~ now
    IIF 14 - director → ME
  • 17
    40 Lower Quay Road, Hook, Haverfordwest, Dyfed, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-18 ~ now
    IIF 33 - director → ME
    2023-12-18 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 18
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    47,589 GBP2023-06-30
    Person with significant control
    2025-02-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    Hyde Park House, Cartwright Street, Hyde, England
    Corporate (3 parents)
    Equity (Company account)
    5,138 GBP2024-03-31
    Officer
    2005-04-08 ~ 2005-04-11
    IIF 31 - secretary → ME
  • 2
    246 Main Admin Building, Pinewood Studios, Iver, Bucks
    Dissolved corporate (2 parents)
    Officer
    2009-03-17 ~ 2010-02-19
    IIF 22 - director → ME
  • 3
    Hyde Park House, Cartwright Street, Hyde, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2013-07-24 ~ 2014-08-06
    IIF 7 - director → ME
  • 4
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Corporate (3 parents)
    Officer
    2024-10-10 ~ 2025-03-06
    IIF 18 - director → ME
    Person with significant control
    2024-10-10 ~ 2025-03-06
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
© 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.