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 Jason Robert Simeon

    Related profiles found in government register
  • Mr Jason Robert Simeon
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14512308 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address Unit H, Venture House, Bone Lane, Newbury, Berkshire, RG14 5SH, England

      IIF 2
    • icon of address Units 2, Babdown Airfield, Babdown, Tetbury, Glousestershire, GL8 8YL, England

      IIF 3
  • Mr Jason Robert Simeon
    British born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Upperstrand Walk, Edinburgh, EH5 1RR, Scotland

      IIF 4
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 5 IIF 6
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 7
    • icon of address Coretex House, Unit 1, Rotherside Road, Eckington, Sheffield, Derbyshire, S21 4HL, England

      IIF 8
  • Simeon, Jason Robert
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 9
    • icon of address Unit H, Venture House, Bone Lane, Newbury, Berkshire, RG14 5SH, England

      IIF 10
    • icon of address Units 1 And 2, Babdown Aerodrome, Tetbury, Gloucestershire , GL8 8YL

      IIF 11
    • icon of address Units 2, Babdown Airfield, Babdown, Tetbury, Glousestershire, GL8 8YL, England

      IIF 12
  • Simeon, Jason Robert
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D17, Heritage Business Park, Heritage Way, Gosport, Hampshire, PO12 4BG, United Kingdom

      IIF 13
    • icon of address Unit D17, Heritage Business Park, Heritage Way Gosport, Hampshire, PO12 4BG

      IIF 14
    • icon of address Unit H, Venture House, Bone Lane, Newbury, Berkshire, RG14 5SH, England

      IIF 15
  • Simeon, Jason Robert
    British hr executive - head of learning & change managemen born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Manor Park, Banbury, OX16 3TB, England

      IIF 16
  • Jason Simeon
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Farrar Smith Accountants, 2 Woodside Mews, Clayton Wood Court, Leeds, LS16 6QE, England

      IIF 17
  • Simeon, Jason Robert
    British born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 18
  • Simeon, Jason Robert
    British director born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 Upperstrand Walk, Upper Strand Walk, Edinburgh, Midlothian, EH5 1RR, Scotland

      IIF 19
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 20
  • Simeon, Jason Robert
    British investor born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 21
  • Simeon, Jason Robert
    British investor / shareholder born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 22
  • Simeon, Jason
    British company director born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 23
  • Simeon, Jason
    British investor born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Farrar Smith Accountants, 2 Woodside Mews, Clayton Wood Court, Leeds, LS16 6QE, England

      IIF 24
  • Simeon, Jason Robert

    Registered addresses and corresponding companies
    • icon of address Unit D17, Heritage Business Park, Heritage Way, Gosport, Hampshire, PO12 4BG, United Kingdom

      IIF 25
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 26
  • Simeon, Jason

    Registered addresses and corresponding companies
    • icon of address Coretex House, Unit 1, Rotherside Road, Eckington, Sheffield, Derbyshire, S21 4HL, England

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Units 1 And 2 Babdown Aerodrome, Tetbury, Gloucestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address Units 1 And 2, Babdown Aerodrome, Tetbury, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    668,563 GBP2024-09-30
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 11 - Director → ME
  • 5
    ECEX ENGINEERING LTD - 2025-06-23
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 9 - Director → ME
  • 6
    GABRIEL PRIVATE INVESTMENTS LTD - 2023-09-27
    icon of address Unit H, Venture House, Bone Lane, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,241 GBP2024-09-30
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 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
  • 7
    AYRSHIRE STEEL HOLDINGS LIMITED - 2020-10-28
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2020-10-22 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address C/o Farrar Smith Accountants 2 Woodside Mews, Clayton Wood Court, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Coretex House, Unit 1 Rotherside Road, Eckington, Sheffield, Derbyshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 10
    icon of address Unit H, Venture House, Bone Lane, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16 GBP2024-09-30
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    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 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address Office No. 47 Basepoint, Aerodrome Road, Gosport, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,244 GBP2023-11-30
    Officer
    icon of calendar 2022-11-29 ~ 2025-01-22
    IIF 13 - Director → ME
    icon of calendar 2022-11-29 ~ 2025-01-22
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ 2023-07-05
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
  • 2
    icon of address Office No. 47 Basepoint, Aerodrome Road, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    699,099 GBP2023-09-30
    Officer
    icon of calendar 2023-07-21 ~ 2025-01-23
    IIF 14 - Director → ME
  • 3
    EC-EX LIMITED - 2025-06-23
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,621,068 GBP2023-09-30
    Officer
    icon of calendar 2022-04-08 ~ 2025-06-20
    IIF 15 - Director → ME
  • 4
    icon of address Coretex House, Unit 1 Rotherside Road, Eckington, Sheffield, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2020-02-14
    IIF 19 - Director → ME
    icon of calendar 2020-02-12 ~ 2020-02-14
    IIF 27 - Secretary → ME
  • 5
    icon of address 11 Manor Park, Banbury, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ 2023-01-31
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.