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 cfo born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 173 - Harwell Innovation Centre, Curie Avenue, Harwell Science & Innovation Campus, Didcot, Oxfordshire, OX11 0QG, United Kingdom

      IIF 1
  • Jones, Simon
    British cfo and coo born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta House, Enterprise Road, Southampton Science Park, Southampton, SO16 7NS, United Kingdom

      IIF 2
  • Jones, Simon
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lowbury Gardens, Compton, Newbury, Berkshire, RG20 6NN, United Kingdom

      IIF 3 IIF 4
  • Jones, Simon
    British computer software born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, The Crescent, Town Walls, Shrewsbury, Shropshire, SY1 1TJ, United Kingdom

      IIF 5
  • Jones, Simon
    British business strategy & planning manager born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westland Works, Lysander Road, Yeovil, Somerset, BA20 2YB

      IIF 6
  • Jones, Simon
    British chief financial officer born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Midwinter Avenue, Milton Heights, Abingdon, Oxfordshire, OX14 4XB

      IIF 7
  • Jones, Simon
    British chief of staff born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preston School, Monks Dale, Yeovil, Somerset, BA21 3JD

      IIF 8
  • Jones, Simon
    British chief of staff leonardo helicopters born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landacre House, Castle Road, Chelston Business Park, Wellington, Somerset, TA21 9JQ

      IIF 9
  • Jones, Simon
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Midwinter Avenue, Milton Heights, Abingdon, Oxfordshire, OX14 4XB

      IIF 10
  • Jones, Simon
    British construction worker born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, England

      IIF 11
  • Jones, Simon
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Midwinter Avenue, Milton Heights, Abingdon, Oxfordshire, OX14 4XB

      IIF 12
  • Jones, Simon
    British finance director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Midwinter Avenue, Milton Heights, Abingdon, Oxfordshire, OX14 4XB

      IIF 13
  • Mr Simon Jones
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lowbury Gardens, Compton, Newbury, Berkshire, RG20 6NN

      IIF 14
  • Jones, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 111, Brook Street, Chester, CH1 3DX

      IIF 15
  • Jones, Simon
    British director

    Registered addresses and corresponding companies
    • icon of address 24, Lowbury Gardens, Compton, Newbury, Berkshire, RG20 6NN, United Kingdom

      IIF 16
  • Jones, Simon
    British finance manager

    Registered addresses and corresponding companies
    • icon of address 37 Midwinter Avenue, Milton Heights, Abingdon, Oxfordshire, OX14 4XB

      IIF 17
  • Mr Simon Jones
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, England

      IIF 18
  • Mr Simon Jones
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fletcher Place, Shrewsbury, SY1 4FH, England

      IIF 19
  • Jones, Simon

    Registered addresses and corresponding companies
    • icon of address 37 Midwinter Avenue, Milton Heights, Abingdon, Oxfordshire, OX14 4XB

      IIF 20
    • icon of address 71, Kingsway, London, WC2B 6ST, England

      IIF 21
    • icon of address 24, Lowbury Gardens, Compton, Newbury, Berkshire, RG20 6NN, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Delta House Enterprise Road, Southampton Science Park, Southampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 121 Lark Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,166 GBP2024-12-31
    Officer
    icon of calendar 2002-12-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 Lowbury Gardens, Compton, Newbury, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    7,045 GBP2024-09-30
    Officer
    icon of calendar 2004-09-14 ~ now
    IIF 3 - Director → ME
    icon of calendar 2004-09-14 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Cobwebs, Hixet Wood, Chipping Norton, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Building 173 - Harwell Innovation Centre Curie Avenue, Harwell Science & Innovation Campus, Didcot, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 346a Farnham Road, Slough, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    250,790 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Landacre House Castle Road, Chelston Business Park, Wellington, Somerset
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 9 - Director → ME
Ceased 8
  • 1
    icon of address 111 Brook Street, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-23 ~ 2011-09-21
    IIF 15 - Secretary → ME
  • 2
    CERULEAN INTERNATIONAL LIMITED - 2005-06-17
    RMBKNE5 LIMITED - 2003-02-11
    OXONICA ENERGY LIMITED - 2010-01-04
    icon of address Begbroke Science Park Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -537,836 GBP2024-12-31
    Officer
    icon of calendar 2001-12-03 ~ 2004-06-03
    IIF 7 - Director → ME
    icon of calendar 2003-04-02 ~ 2004-06-03
    IIF 20 - Secretary → ME
  • 3
    CARETEK MEDICAL LIMITED - 2006-09-07
    MC182 LIMITED - 2001-08-23
    icon of address Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2010-09-15
    IIF 12 - Director → ME
    icon of calendar 2005-03-07 ~ 2011-04-10
    IIF 16 - Secretary → ME
  • 4
    BIOCLEAVE LIMITED - 2023-08-14
    GREEN BIOTECHNOLOGIES LIMITED - 2003-02-14
    GREEN BIOLOGICS LIMITED - 2019-10-25
    icon of address Thatched House High Street, Wargrave, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    164 GBP2025-06-30
    Officer
    icon of calendar 2005-05-01 ~ 2006-04-10
    IIF 10 - Director → ME
  • 5
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,297,802 GBP2023-06-30
    Officer
    icon of calendar 2013-03-21 ~ 2023-07-01
    IIF 21 - Secretary → ME
  • 6
    AGUSTAWESTLAND UK PENSION SCHEME (TRUSTEE) LIMITED - 2017-01-05
    icon of address Westland Works, Lysander Road, Yeovil, Somerset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-27 ~ 2024-06-12
    IIF 6 - Director → ME
  • 7
    OXONICA LIMITED - 2005-06-16
    NANOX LIMITED - 2001-03-06
    COLESLAW 378 LIMITED - 1998-08-12
    icon of address Squire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2003-09-25
    IIF 13 - Director → ME
    icon of calendar 2002-02-19 ~ 2003-09-25
    IIF 17 - Secretary → ME
  • 8
    icon of address Preston School, Monks Dale, Yeovil, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2021-08-31
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.