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

Jones, Simon

    Related profiles found in government register
  • Jones, Simon
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 1
  • Jones, Simon
    British director born in August 1965

    Resident in England

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

      IIF 2
    • icon of address Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 3
    • icon of address 4, Albert Place, Perth, Perth And Kinross, PH2 8JE, United Kingdom

      IIF 4
    • icon of address 151, Sharoe Green Lane, Fulwood, Preston, PR2 8HE, United Kingdom

      IIF 5
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 6 IIF 7
  • Jones, Simon
    British director born in January 1950

    Resident in England

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

      IIF 8
  • Jones, Simon
    British chauffeur born in August 1965

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

      IIF 9
  • Jones, Simon Nicholas
    British company director born in August 1965

    Resident in England

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

      IIF 10
    • icon of address 5 Heathwood, Uppermill, Oldham, Lancashire, OL3 6EU

      IIF 11
    • icon of address 5, Heathwood, Uppermill, Oldham, OL3 6EU, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 13
  • Jones, Simon
    British transport manager born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141-143, Taxassist High Street, Hampton Hill, Hampton, TW12 1NJ, England

      IIF 14
  • Simon Jones
    British born in August 1965

    Resident in England

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

      IIF 15
  • Jones, Nicholas Simon
    British director born in June 1988

    Resident in England

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

      IIF 16
  • Mr Simon Jones
    British born in August 1965

    Resident in England

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

      IIF 17
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 18
  • Jones, Simon
    British company director born in December 1969

    Resident in United Kingdom

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

      IIF 19
  • Jones, Simon
    British director born in December 1969

    Resident in United Kingdom

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

      IIF 20 IIF 21
  • Jones, Simon Nicholas

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

      IIF 22
  • Jones, Simon Robert
    British company director born in December 1969

    Resident in Wales

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

      IIF 23
  • Jones, Simon Robert
    British director born in December 1969

    Resident in Wales

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

      IIF 24 IIF 25
  • Jones, Simon Robert
    British engineer born in December 1969

    Resident in Wales

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

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

    Resident in Wales

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

      IIF 27
  • Jones, Simon Robert

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

      IIF 28
  • Jones, Simon

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

      IIF 29 IIF 30 IIF 31
  • Mr Simon Nicholas Jones
    British born in August 1965

    Resident in England

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

      IIF 32
    • icon of address 5, Heathwood, Uppermill, Oldham, OL3 6EU, England

      IIF 33
  • Mr Simon Jones
    British born in August 1965

    Resident in United Kingdom

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

      IIF 34
    • icon of address 141-143, Taxassist High Street, Hampton Hill, Hampton, TW12 1NJ, England

      IIF 35
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 36
  • Simon Jones
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Robert Jones
    British born in December 1969

    Resident in Wales

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

      IIF 40
    • icon of address 40 Lower Quay Road, Hook, Haverfordwest, SA62 4LR, Wales

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    178 GBP2024-06-29
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 25 - Director → ME
    icon of calendar 2018-06-28 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 41 - Has significant influence or controlOE
  • 3
    icon of address 40 Lower Quay Road, Hook, Haverfordwest, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hyde Park House, Cartwright Street, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    485 GBP2024-08-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 40 Lower Quay Road, Hook, Haverfordwest, Dyfed, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 19 - Director → ME
    icon of calendar 2023-10-09 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Hyde Park House, Cartwright Street, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    -527,279 GBP2024-12-31
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address The Haven, Rosemary Lane, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,516 GBP2021-04-30
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 40 Lower Quay Road, Hook, Haverfordwest, Pembrokeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -8,747 GBP2024-04-30
    Officer
    icon of calendar 2006-05-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 40 Lower Quay Road, Hook, Haverfordwest, Pembrokeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,116 GBP2019-03-31
    Officer
    icon of calendar 2004-05-30 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address 141-143 Taxassist High Street, Hampton Hill, Hampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Hyde Park House, Cartwright Street, Hyde, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,138 GBP2024-03-31
    Officer
    icon of calendar 2005-04-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 45 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    130,352 GBP2024-12-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address 151 Sharoe Green Lane, Fulwood, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,539 GBP2024-10-30
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4 Albert Place, Perth, Perth And Kinross, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address 141-143 High Street, Hampton Hill, Hampton, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 40 Lower Quay Road, Hook, Haverfordwest, Dyfed, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-30
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-10-09 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Sherwood House, 7 Gregory Boulevard, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address Sherwood House, 7 Gregory Boulevard, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    68,677 GBP2024-09-30
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address 40 Lower Quay Road, Hook, Haverfordwest, Dyfed, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-12-18 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,707 GBP2024-06-30
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Hyde Park House, Cartwright Street, Hyde, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,138 GBP2024-03-31
    Officer
    icon of calendar 2005-04-08 ~ 2005-04-11
    IIF 22 - Secretary → ME
  • 2
    icon of address 246 Main Admin Building, Pinewood Studios, Iver, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-17 ~ 2010-02-19
    IIF 9 - Director → ME
  • 3
    icon of address Hyde Park House, Cartwright Street, Hyde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2013-07-24 ~ 2014-08-06
    IIF 12 - Director → ME
  • 4
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-10 ~ 2025-03-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ 2025-03-06
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.