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 Vaughan, Dr

    Related profiles found in government register
  • Jones, Simon Vaughan, Dr
    British doctor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heritage House, First Floor, 9b Hoghton Street, Southport, Merseyside, PR9 0TE, United Kingdom

      IIF 1
  • Jones, Simon Vaughan, Dr
    British gynaecologist born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Barrownook Hall, Sineacre Lane, Bickerstaffe, Lancashire, L39 0HR, England

      IIF 2
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 3
  • Jones, Simon
    British lecturer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Risbridge Drive, Kedington, Haverhill, Suffolk, CB9 7ZE, England

      IIF 4
  • Jones, Simon Andrew
    British watchmaker jeweller born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Grove Road, Boston Spa, Wetherby, LS23 6AP, England

      IIF 5
  • Jones, Simon
    British investor born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12u Epos House, Heage Road Industrial Estate, Heage Road, Ripley, DE5 3GH, England

      IIF 6
  • Dr Simon Jones
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 7
  • Mr Simon Jones
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Risbridge Drive, Kedington, Haverhill, Suffolk, CB9 7ZE

      IIF 8
    • icon of address Prospect House, Prospect Road, Denby, Ripley, DE5 8RE, England

      IIF 9
  • Jones, Christopher Simon
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 46, Pont Street, London, SW1X 0AD, England

      IIF 10
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 11
  • Jones, Christopher Simon
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 23 Pont Street, London, SW1X 0AZ, United Kingdom

      IIF 12
  • Jones, Christopher Simon
    British investor born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hanover Street, London, W1S 1YQ, England

      IIF 13
  • Mr Simon Andrew Jones
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Grove Road, Boston Spa, Wetherby, LS23 6AP, England

      IIF 14
  • Jones, Simon
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE

      IIF 15
  • Jones, Simon
    British business development born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Road, Denby, DE5 8RE, Uk

      IIF 16
  • Jones, Simon
    British buyer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Simon
    British co director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE

      IIF 21
  • Jones, Simon
    British comany director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE, England

      IIF 22
  • Jones, Simon
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE

      IIF 23
  • Jones, Simon
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect, House, Denby, Derbyshire, DE5 8RE, United Kingdom

      IIF 24
    • icon of address Prospect House, Prospect Rd, Prospect Road, Denby, Derbyshire, DE5 8RE, England

      IIF 25
    • icon of address Prospect House, Prospect Road, Denby, DE5 8RE, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE

      IIF 29 IIF 30
    • icon of address Prospect House, Prospect Road, Denby, Ripley, Derbyshire, DE5 8RE

      IIF 31
  • Jones, Simon
    British waste broker born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hallcroft Drive, Horbury, Wakefield, West Yorkshire, WF4 5DQ, United Kingdom

      IIF 32
  • Jones, Simon
    British co director

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE

      IIF 33
  • Jones, Simon
    born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34 IIF 35
  • Jones, Simon
    British consultant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Prospect Rd, Surbiton, England, KT6 5PY, United Kingdom

      IIF 36
  • Mr Simon Jones
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 37 IIF 38
  • Christopher Jones
    British born in May 1990

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Finchley Park, Emmet Hill Lane, Laddingford, ME18 6BG, United Kingdom

      IIF 39
  • Jones, Christopher Simon
    born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bradbourne Street, London, SW6 3TE

      IIF 40
  • Jones, Christopher Simon
    British company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5 Elden House, 88, Sloane Avenue, London, SW3 3EA, England

      IIF 41
  • Jones, Christopher Simon
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Grosvenor Place, Weybridge, Surrey, KT13 9AG, United Kingdom

      IIF 42
  • Jones, Simon

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Rd, Prospect Road, Denby, Derbyshire, DE5 8RE, England

      IIF 43
  • Mr Christopher Jones
    British born in May 1990

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 33, Cork Street, 1st Floor, London, W1S 3NQ, England

      IIF 44
    • icon of address C/o Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, England

      IIF 45
  • Mr Christopher Simon Jones
    British born in May 1990

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 10 Hanover Street, London, W1S 1YQ, England

      IIF 46
    • icon of address C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, United Kingdom

      IIF 47
    • icon of address C/o Frp 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 48
  • Mr Christopher Jones
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Princes Gate Mews, London, SW7 2PS, United Kingdom

      IIF 49
  • Mr Christopher Simon Jones
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Princes Gate Mews, London, SW7 2PS, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Unit 10b Warth Ind Park, Warth Rd, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 29 - Director → ME
  • 2
    BELLEZA FORMULA LIMITED - 2013-06-11
    AGE FORMULATIONS LIMITED LTD - 2013-06-21
    VICTORIA PAEZ LIMITED - 2011-04-14
    BE CLASSY LIMITED - 2011-02-09
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address Prospect House, Prospect Road, Denby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 11 Risbridge Drive, Kedington, Haverhill, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address First Floor, 104 - 108 Oxford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to surplus assets - More than 50% but less than 75%OE
  • 8
    icon of address 10 Hanover Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 33 Cork Street, 1st Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,007,422 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    LMNOP SHELF COMPANY LIMITED - 2011-12-05
    HUS GALLERY LIMITED - 2017-11-17
    icon of address 33 Cork Street, 1st Floor, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    623,618 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Finchley Park, Emmet Hill Lane, Laddingford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Prospect House Prospect Rd, Prospect Road, Denby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2010-12-29 ~ dissolved
    IIF 43 - Secretary → ME
  • 13
    icon of address 19 School Lane, Eaton, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 26 - Director → ME
  • 14
    ALPASITI LIMITED - 2004-06-17
    icon of address Prospect House Prospect Road, Denby, Ripley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,137 GBP2024-12-31
    Officer
    icon of calendar 2005-05-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 9 - Has significant influence or controlOE
  • 15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 38 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address Prospect House, Prospect Road, Denby, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,272 GBP2022-04-30
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Third Floor, 126-134 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 41 - Director → ME
  • 19
    icon of address 40 Bradbourne Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 20
    icon of address C/o Frp 4, Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    16,965,440 GBP2022-10-31
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 2 - Director → ME
  • 22
    icon of address 28 Grove Road, Boston Spa, Wetherby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,700 GBP2024-08-31
    Officer
    icon of calendar 2003-06-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Prospect, House, Denby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 24 - Director → ME
  • 24
    icon of address Prospect House, Prospect Road, Denby..., Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 31 - Director → ME
Ceased 17
  • 1
    BELLEZA FORMULA LIMITED - 2013-06-11
    AGE FORMULATIONS LIMITED LTD - 2013-06-21
    VICTORIA PAEZ LIMITED - 2011-04-14
    BE CLASSY LIMITED - 2011-02-09
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-24 ~ 2011-11-01
    IIF 42 - Director → ME
  • 2
    icon of address 11 Hallcroft Drive, Horbury, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ 2014-03-21
    IIF 6 - Director → ME
  • 3
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ 2014-09-12
    IIF 12 - Director → ME
  • 4
    icon of address 48 Main Street, Horsley Woodhouse, Ilkeston, Derbyshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-21 ~ 2012-11-01
    IIF 22 - Director → ME
  • 5
    icon of address Field House, 32 Fletchers Row, Ripley, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,893 GBP2024-09-30
    Officer
    icon of calendar 2011-09-01 ~ 2012-01-23
    IIF 16 - Director → ME
  • 6
    LMNOP SHELF COMPANY LIMITED - 2011-12-05
    HUS GALLERY LIMITED - 2017-11-17
    icon of address 33 Cork Street, 1st Floor, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    623,618 GBP2023-01-31
    Officer
    icon of calendar 2013-03-19 ~ 2019-03-14
    IIF 13 - Director → ME
  • 7
    ALPASITI LIMITED - 2004-06-17
    icon of address Prospect House Prospect Road, Denby, Ripley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,137 GBP2024-12-31
    Officer
    icon of calendar 2003-07-25 ~ 2005-01-28
    IIF 30 - Director → ME
  • 8
    icon of address C/o Frp 4, Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    16,965,440 GBP2022-10-31
    Person with significant control
    icon of calendar 2021-02-19 ~ 2021-05-20
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    LUNAZ LTD
    - now
    LC CLASSICS LTD - 2019-01-10
    icon of address C/o Frp 4, Beaconsfield Road, St Albans, Hertfordshire
    In Administration Corporate (3 parents)
    Profit/Loss (Company account)
    -4,524,339 GBP2021-11-01 ~ 2022-10-31
    Person with significant control
    icon of calendar 2020-07-02 ~ 2021-03-26
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Unit 2 54 Jeffreys Road, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -490,215 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-05 ~ 2019-09-11
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Units 1-3 Junction Eco Park, Rake Lane Swinton, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    6,274,971 GBP2024-10-31
    Officer
    icon of calendar 1998-11-01 ~ 2004-04-01
    IIF 18 - Director → ME
  • 12
    icon of address Units 1-3 Junction Eco Park, Rake Lane, Swinton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-01 ~ 2004-04-15
    IIF 19 - Director → ME
  • 13
    CANTINA PRODUCTS LIMITED - 1991-04-05
    icon of address Units 1-3 Junction Eco Park, Rake Lane Swinton, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    605,625 GBP2024-10-31
    Officer
    icon of calendar 1998-11-01 ~ 2003-12-31
    IIF 20 - Director → ME
  • 14
    ROYDON POLYTHENE (EXPORTS) LIMITED - 2018-12-12
    icon of address Units 1-3 Junction Eco Park, Rake Lane Swinton, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    3,812,340 GBP2024-10-31
    Officer
    icon of calendar 1999-10-04 ~ 2004-04-01
    IIF 17 - Director → ME
  • 15
    icon of address Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ 2013-06-04
    IIF 1 - Director → ME
  • 16
    YSB RESOURCES LIMITED - 2007-06-29
    ADAPT RECYCLING LIMITED - 2010-12-22
    icon of address Viridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2010-12-17
    IIF 21 - Director → ME
    icon of calendar 2006-11-21 ~ 2010-12-17
    IIF 33 - Secretary → ME
  • 17
    DEALBEAM LIMITED - 2006-01-27
    icon of address Unit 12u Epos House Heage Road Industrial Estate, Heage Road, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-13 ~ 2011-01-18
    IIF 23 - Director → ME
    icon of calendar 2011-11-16 ~ 2012-10-31
    IIF 32 - 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.