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 Jason Barry Anthony Sims

    Related profiles found in government register
  • Mr Jason Barry Anthony Sims
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9e, Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, OL7 0AU, England

      IIF 1
    • Mount Street Mills, Edderthorpe Street, Bradford, BD3 9RA, England

      IIF 2
    • Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 3
    • 11703248 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Sims, Jason Barry Anthony
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9e, Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, OL7 0AU, England

      IIF 5
    • Mount Street Mills, Edderthorpe Street, Bradford, BD3 9RA, England

      IIF 6
    • Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 7
    • 11703248 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Jason Barry Sims
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Green Place, Bradford, West Yorkshire, BD2 3AB, England

      IIF 9
  • Mr Jason Barry Anthony Sims
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 10
  • Sims, Jason Barry
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Green Place, Bradford, West Yorkshire, BD2 3AB, England

      IIF 11
  • Sims, Jason Barry Anthony
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180 The Gatehaus, Leeds Road, Bradford, West Yorkshire, BD1 5BQ, United Kingdom

      IIF 12
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 13
    • 1, Whitehall Quay, Whitehall Road, Leeds, West Yorkshire, BD1 5DQ, England

      IIF 14
    • 1, Whitehall Quay, Whitehall Road, Leeds, West Yorkshire, LS1 4HR, England

      IIF 15
  • Sims, Jason Barry Anthony
    British sales and marketing born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Burnfields Way, Aldridge, Walsall, West Midlands, WS9 8BE, United Kingdom

      IIF 16
  • Sims, Jason Barry Anthony
    New Zealander director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mill Street, Bradford, West Yorkshire, BD1 4AY, England

      IIF 17
  • Mr Jason Sims
    Australian born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Clarence Close, Barnet, Hertfordshire, EN4 8AN, United Kingdom

      IIF 18
  • Sims, Jason
    Australian director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Clarence Close, Barnet, Hertfordshire, EN4 8AN, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-07-23 ~ now
    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
  • 2
    Jason Sims, 1 Whitehall Road, Whitehall Quay, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-07-08 ~ dissolved
    IIF 16 - director → ME
  • 3
    Mount Street Mills, Mount Street, Bradford, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-09-15 ~ dissolved
    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
  • 4
    MEAT N BUN LTD - 2023-11-02
    EXOTICA BEVERAGES LTD - 2021-03-05
    QUICK SERVE F&B LTD - 2020-11-05
    EXOTICA BEVERAGES LTD - 2020-10-15
    EXOTICA DRINKS LTD - 2018-12-07
    4385, 11703248 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-06-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    99 Clarence Close, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-30 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 6
    2 Green Place, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    25,901 GBP2023-04-30
    Officer
    2023-01-13 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    SIMCOX MEDICAL SERVICES LTD - 2013-02-21
    1 Whitehall Quay, Whitehall Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-10-13 ~ dissolved
    IIF 14 - director → ME
  • 8
    Simcox Ltd, 1 Whitehall Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2009-11-02 ~ dissolved
    IIF 12 - director → ME
Ceased 5
  • 1
    4385, 11651487 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -508,129 GBP2023-10-31
    Officer
    2023-09-28 ~ 2023-09-28
    IIF 6 - director → ME
    Person with significant control
    2023-09-28 ~ 2023-09-28
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    Mount Street Mills, Mount Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-15 ~ 2023-09-16
    IIF 7 - director → ME
  • 3
    AESOP MARKETING LTD - 2015-07-22
    SIMCOX FINANCIAL SERVICES LTD - 2015-07-01
    Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2011-04-16 ~ 2013-11-14
    IIF 15 - director → ME
  • 4
    2 Mill Street, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Officer
    2024-08-09 ~ 2024-08-24
    IIF 17 - director → ME
  • 5
    Unit 9e, Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, England
    Corporate (1 parent)
    Equity (Company account)
    -931,715 GBP2023-01-31
    Officer
    2023-08-01 ~ 2024-07-17
    IIF 5 - director → ME
    Person with significant control
    2023-08-01 ~ 2024-07-17
    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
© 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.