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

Jason Barry Sims

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

    Resident in England

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

      IIF 1
  • Mr Jason Barry Anthony Sims
    British born in August 1970

    Resident in England

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

      IIF 2
    • icon of address Mount Street Mills, Edderthorpe Street, Bradford, BD3 9RA, England

      IIF 3
    • icon of address Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 4
    • icon of address 11703248 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Sims, Jason Barry
    British director born in August 1970

    Resident in England

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

      IIF 6
  • Sims, Jason Barry Anthony
    British company director born in August 1970

    Resident in England

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

      IIF 7
    • icon of address Mount Street Mills, Edderthorpe Street, Bradford, BD3 9RA, England

      IIF 8
    • icon of address Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 9
    • icon of address 11703248 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Mr Jason Barry Anthony Sims
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Kingsdale Crescent, Bradford, West Yorkshire, BD2 4DA, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Kingsdale Crescent, Bradford, West Yorkshire, BD2 4DA, United Kingdom

      IIF 12
    • icon of address 180 The Gatehaus, Leeds Road, Bradford, West Yorkshire, BD1 5BQ, United Kingdom

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

      IIF 14
    • icon of address 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
    • icon of address 54, Burnfields Way, Aldridge, Walsall, West Midlands, WS9 8BE, United Kingdom

      IIF 16
  • Mr Jason Sims
    Australian born in August 1970

    Resident in United Kingdom

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

      IIF 17
  • Sims, Jason
    Australian director born in August 1970

    Resident in United Kingdom

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

      IIF 18
  • Sims, Jason Barry Anthony
    New Zealander director born in August 1970

    Resident in United Kingdom

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

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

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.