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 electrician born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Catheralls Industrial Estate, Brookhill Way, Buckley, Flintshire, CH7 3PS, Wales

      IIF 1
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Jones, Simon
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Jones, Simon
    British commercial director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clive Atkins Ltd, 21 Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 4
  • Jones, Simon
    British marketing born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Longsight Road, Ramsbottom, Bury, Lancashire, BL0 9TD, England

      IIF 5
  • Jones, Simon
    British operations manager born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collingwood Buildings, 38 Collingwood Street, Newcastle, NE1 1JF

      IIF 6
  • Jones, Simon
    British sales born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Jones, Simon
    British telesales born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311, High Road, Loughton, Essex, IG10 1AH

      IIF 8
  • Jones, Simon
    English sales born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 9
  • Mr Simon Jones
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Catheralls Industrial, Estate Brookhill Way, Buckley, Flintshire, CH7 3PS

      IIF 10
  • Jones, Simon
    British engineer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 120, Rampton Road, Willingham, Cambs, CB24 5JF, England

      IIF 11
  • Jones, Simon
    British business development born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 12
  • Jones, Simon
    British furniture dealer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 34, Almond Avenue, Leamington Spa, CV32 6QD, England

      IIF 13
  • Mr Simon Jones
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Mr Simon Jones
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Simon Jones
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Simon Jones
    English born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 17
  • Simon Jones
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 120, Rampton Road, Willingham, Cambs, CB24 5JF, England

      IIF 18
  • Simon Jones
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 19
  • Jones, Lehanne Marie
    British company secretary/director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 190, Whalley Road, Ramsbottom, Bury, BL0 0DN, England

      IIF 20
  • Miles, Simon John
    British telesales born in September 1967

    Registered addresses and corresponding companies
    • Ground Floor Flat 11 Purton Road, Bishopston, Bristol, BS7 8DB

      IIF 21
  • Mr Simon Jones
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 54, Montrose Avenue, Leamington Spa, Warwickshire, CV32 7DY, England

      IIF 22
  • Jones, Simon

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 24 IIF 25
  • Professor Simon Jones
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 190, Whalley Road, Ramsbottom, Bury, BL0 0DN, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    Iona Wootton Road, Tiptoe, Lymington, Hampshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    46,768 GBP2024-08-31
    Officer
    2017-08-14 ~ now
    IIF 3 - director → ME
    Person with significant control
    2017-08-14 ~ 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
  • 2
    PLAYERS LIVE LTD - 2023-06-05
    BETTER CTR LIMITED - 2023-02-14
    Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    73 GBP2024-02-29
    Officer
    2019-02-08 ~ now
    IIF 12 - director → ME
    2019-02-08 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2019-02-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    Clive Atkins Ltd, 21 Northampton Lane, Swansea, Wales
    Dissolved corporate (2 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-09-24 ~ dissolved
    IIF 2 - director → ME
  • 5
    311 High Road, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 8 - director → ME
  • 6
    34 Almond Avenue, Leamington Spa, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-10-15 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 9 - director → ME
    2024-12-20 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    D.C.I. ELECTRICAL SERVICES LIMITED - 1997-09-12
    Unit 6 Catheralls Industrial, Estate Brookhill Way, Buckley, Flintshire
    Corporate (1 parent)
    Equity (Company account)
    185 GBP2023-10-31
    Officer
    2011-02-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    190 Whalley Road, Ramsbottom, Bury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    57,432 GBP2022-10-31
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-12 ~ dissolved
    IIF 7 - director → ME
    2020-08-12 ~ dissolved
    IIF 23 - secretary → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    2 Longsight Road, Ramsbottom, Bury, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-02-10 ~ dissolved
    IIF 5 - director → ME
  • 12
    120 Rampton Road, Willingham, Cambs, England
    Corporate (2 parents)
    Equity (Company account)
    35,739 GBP2024-03-31
    Officer
    2017-03-08 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    10 Darnley Avenue, Horfield, Bristol
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,440 GBP2018-04-30
    Officer
    2000-11-29 ~ 2004-02-12
    IIF 21 - director → ME
  • 2
    C/o Berry & Cooper Limited First Floor Lloyds House, 18 Lloyd Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-06-22 ~ 2012-08-13
    IIF 6 - director → ME
  • 3
    190 Whalley Road, Ramsbottom, Bury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    57,432 GBP2022-10-31
    Officer
    2020-10-13 ~ 2023-11-16
    IIF 20 - director → ME
© 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.