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 director born in March 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 1
  • Jones, Simon
    British managing director born in March 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 2
  • 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 3
  • 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 4
  • Jones, Simon
    British corporate hospitality manager born in March 1965

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

      IIF 5
  • Jones, Simon
    British director born in March 1965

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

      IIF 6
  • Jones, Simon
    British copywriting born in September 1974

    Registered addresses and corresponding companies
    • icon of address 2 Oxford Place, Combe Down, Bath, Banes, BA2 5HD

      IIF 7
  • Jones, Simon
    British student born in September 1974

    Registered addresses and corresponding companies
    • icon of address 105 Wapping High Street, London, E1 9RW

      IIF 8
  • Jones, Simon
    British director born in March 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 9
  • Jones, Simon
    British

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

      IIF 10
  • 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 11
  • 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 12
  • 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 13
  • Jones, Simon
    English business development manager born in March 1965

    Resident in United Kingdom

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

      IIF 14
  • 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 15
  • 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 16
  • Howell-jones, Simon Charles
    British copywriter born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Fountain Buildings, Lansdown Road, Bath, Avon, BA1 5DU

      IIF 17
  • Howell-jones, Simon Charles
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, De Montalt Mill Summer Lane, Bath, BA2 7EU, England

      IIF 18
  • Jones, Simon

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

      IIF 19
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Jones, Simon Charles
    British marketing born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4 De Montalt Mill, Combe Down, Bath, Somerset, BA2 7EU

      IIF 22
  • Mr Simon Jones
    British born in March 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 23
  • 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 24
  • 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 25
  • Howell-jones, Simon

    Registered addresses and corresponding companies
    • icon of address Flat 4, De Montalt Mill Summer Lane, Bath, BA2 7EU, England

      IIF 26
  • 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 27
  • Simon Jones
    English born in March 1965

    Resident in United Kingdom

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

      IIF 28
  • Mr Simon Charles Howell-jones
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Fountain Buildings, Lansdown Road, Bath, Avon, BA1 5DU

      IIF 29
    • icon of address 3a, Fountain Buildings, Lansdown Road, Bath, BA1 5DU, England

      IIF 30
    • icon of address 4 De Montalt Mill, Summer Lane, Combe Down, Bath, Somerset, BA2 7EU

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 14 - Director → ME
    icon of calendar 2024-10-24 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3a Fountain Buildings, Lansdown Road, Bath, Avon
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    626,674 GBP2024-04-30
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    SILVR RETIREMENT LIMITED - 2015-10-27
    icon of address 3a Fountain Buildings, Lansdown Road, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2014-12-04 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 6
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    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 12 - Director → ME
    icon of calendar 2021-05-04 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 8
  • 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 6 - 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 5 - Director → ME
    icon of calendar 2005-11-18 ~ 2006-02-22
    IIF 10 - Secretary → ME
  • 3
    icon of address 1 De Montalt Mill Summer Lane, Combe Down, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,198 GBP2025-01-31
    Officer
    icon of calendar 2010-08-04 ~ 2020-01-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-14
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 412 Northborough Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    9 GBP2024-05-31
    Officer
    icon of calendar 1996-03-13 ~ 1998-10-29
    IIF 8 - Director → ME
  • 5
    STRATTON CRAIG LIMITED - 2008-07-31
    icon of address 12 Pierrepont Street, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2005-02-28
    IIF 7 - Director → ME
  • 6
    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 1 - Director → ME
    icon of calendar 2011-08-24 ~ 2014-10-01
    IIF 19 - Secretary → ME
  • 7
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-11-13
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    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 2 - 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.