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 Simon Jones

    Related profiles found in government register
  • Mr Simon Jones
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1
  • Mr Simon Jones
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Poplar Cottages, Littlewick Common, Knaphill, Woking, Surrey, GU21 2JY, United Kingdom

      IIF 2
  • Mr Simon Jones
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Crane Way, Woolsbridge Industrial Park, Three Legged Cross, Dorset, BH21 6FA, United Kingdom

      IIF 3
  • Simon Jones
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Simon Jones
    English born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Mr Simon Jones
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Queen Elizabeth Drive, Normanton, WF6 1JE, England

      IIF 6
  • Jones, Simon
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 7
  • Jones, Simon
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Poplar Cottages, Littlewick Common, Knaphill, Woking, Surrey, GU21 2JY, United Kingdom

      IIF 8
  • Mr Simon Jones
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Worsley Court, Highstreet, Worsley, Manchester, M28 3NJ

      IIF 9
  • Jones, Simon
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Crane Way, Woolsbridge Industrial Park, Three Legged Cross, Dorset, BH21 6FA

      IIF 10
  • Jones, Simon
    British project manager born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Jones, Simon
    English business development manager born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Jones, Simon
    British plasterer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Queen Elizabeth Drive, Normanton, WF6 1JE, England

      IIF 13
  • Jones, Simon
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Chine View Mansion, S, 2 Mckinley Road, Bournemouth, Dorset, BH4 8AQ, England

      IIF 14
  • Jones, Simon
    British managing director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 Tower Court, 15 Dean Park Road, Bournemouth, Dorset, BH1 1HU

      IIF 15
  • Jones, Simon
    British project manager born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Worsley Court, Highstreet, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 16
  • Jones, Simon
    British corporate hospitality manager born in February 1965

    Registered addresses and corresponding companies
    • icon of address 26 Drew Close, Talbot Village, Poole, BH12 5ET

      IIF 17
  • Jones, Simon
    British director born in February 1965

    Registered addresses and corresponding companies
    • icon of address 26 Drew Close, Talbot Village, Poole, BH12 5ET

      IIF 18
  • Jones, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 26 Drew Close, Talbot Village, Poole, BH12 5ET

      IIF 19
  • Jones, Simon

    Registered addresses and corresponding companies
    • icon of address Flat3 Chine View Mansion, S, 2 Mckinlay Road, Bournemouth, Dorset, BH48AQ, England

      IIF 20
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-10-24 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    NORMANTON PLASTERING AND BUILDING SERVICES LTD - 2018-02-20
    B J S PLASTERING (YORKSHIRE) LIMITED - 2014-08-19
    icon of address 95 Queen Elizabeth Drive, Normanton, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,183 GBP2024-03-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Worsley Court, Highstreet, Worsley, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -226 GBP2019-02-28
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 4
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,515 GBP2023-09-30
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Poplar Cottages Littlewick Common, Knaphill, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 62 Crawshaw Grove, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 11 - Director → ME
    icon of calendar 2021-05-04 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Office 5. Drewitt House, 865 Ringwood Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,694 GBP2020-08-31
    Officer
    icon of calendar 2006-11-28 ~ 2008-01-09
    IIF 18 - Director → ME
  • 2
    icon of address Hillview Business Centre, 2 Leybourne Avenue, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2006-02-22
    IIF 17 - Director → ME
    icon of calendar 2005-11-18 ~ 2006-02-22
    IIF 19 - Secretary → ME
  • 3
    icon of address Drewitt House, 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -5,089 GBP2024-03-31
    Officer
    icon of calendar 2012-01-01 ~ 2014-10-01
    IIF 14 - Director → ME
    icon of calendar 2011-08-24 ~ 2014-10-01
    IIF 20 - Secretary → ME
  • 4
    icon of address 7 Crane Way, Woolsbridge Industrial Park, Three Legged Cross, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -124,066 GBP2019-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2020-11-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-11-13
    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
  • 5
    icon of address C/o House & Son Lansdowne House, Christchurch Road, Bournemouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2003-06-18 ~ 2004-07-01
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.