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 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 1
    • Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 2
    • 4, Albert Place, Perth, Perth And Kinross, PH2 8JE, United Kingdom

      IIF 3
    • 151, Sharoe Green Lane, Fulwood, Preston, PR2 8HE, United Kingdom

      IIF 4
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 5 IIF 6
  • 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 7
  • Jones, Simon
    British chauffeur born in August 1965

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

      IIF 8
  • 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 9
    • 5 Heathwood, Uppermill, Oldham, Lancashire, OL3 6EU

      IIF 10
    • 5, Heathwood, Uppermill, Oldham, OL3 6EU, England

      IIF 11
  • 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 12
  • 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 13
  • 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 14
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 15
  • 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 16
  • 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 17 IIF 18
  • Jones, Simon Nicholas

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

      IIF 19
  • 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 20
  • 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 21 IIF 22
  • 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 23
  • 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 24
  • Jones, Simon Robert

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

      IIF 25
  • Jones, Simon

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

      IIF 26 IIF 27 IIF 28
  • 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 29
    • 5, Heathwood, Uppermill, Oldham, OL3 6EU, England

      IIF 30
  • 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 31
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 32
  • 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
    • 40, Lower Quay Road, Hook, Haverfordwest, Pembrokeshire, SA62 4LR

      IIF 36
    • 40 Lower Quay Road, Hook, Haverfordwest, SA62 4LR, Wales

      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 5 - 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 22 - director → ME
    2018-06-28 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 37 - Has significant influence or controlOE
  • 3
    40 Lower Quay Road, Hook, Haverfordwest, Wales
    Corporate (1 parent)
    Officer
    2023-12-27 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - 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 9 - director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - 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 16 - director → ME
    2023-10-09 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - 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 13 - 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 7 - director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - 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 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - 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 24 - 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 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - 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 20 - 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 4 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 13
    4 Albert Place, Perth, Perth And Kinross, United Kingdom
    Corporate (4 parents)
    Officer
    2024-04-16 ~ now
    IIF 3 - 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 1 - director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - 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 18 - director → ME
    2023-10-09 ~ now
    IIF 26 - secretary → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - 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 2 - director → ME
  • 17
    40 Lower Quay Road, Hook, Haverfordwest, Dyfed, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-18 ~ now
    IIF 17 - director → ME
    2023-12-18 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - 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 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - 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 19 - secretary → ME
  • 2
    246 Main Admin Building, Pinewood Studios, Iver, Bucks
    Dissolved corporate (2 parents)
    Officer
    2009-03-17 ~ 2010-02-19
    IIF 8 - 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 11 - director → ME
  • 4
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Corporate (3 parents)
    Officer
    2024-10-10 ~ 2025-03-06
    IIF 6 - director → ME
    Person with significant control
    2024-10-10 ~ 2025-03-06
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - 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.