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 July 1964

    Resident in England

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

      IIF 1
    • Prospect House, Prospect Road, Denby, Ripley, DE5 8RE, England

      IIF 2
  • Dr Simon Jones
    British born in July 1964

    Resident in England

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

      IIF 3
  • Mr Simon Andrew Jones
    British born in January 1962

    Resident in England

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

      IIF 4
  • Jones, Simon
    British lecturer born in July 1964

    Resident in England

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

      IIF 5
  • Jones, Simon Andrew
    British watchmaker jeweller born in January 1962

    Resident in England

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

      IIF 6
  • Mr Simon Jones
    British born in January 1962

    Resident in United Kingdom

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

      IIF 7 IIF 8
  • Jones, Simon
    British investor born in May 1951

    Resident in England

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

      IIF 9
  • Jones, Simon Vaughan, Dr
    British doctor born in July 1964

    Resident in England

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

      IIF 10
  • Jones, Simon Vaughan, Dr
    British gynaecologist born in July 1964

    Resident in England

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

      IIF 11
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 12
  • Mr Christopher Jones
    British born in May 1990

    Resident in Monaco

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

      IIF 13
    • C/o Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, England

      IIF 14
  • Christopher Jones
    British born in May 1990

    Resident in Monaco

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

      IIF 15
  • Mr Christopher Simon Jones
    British born in May 1990

    Resident in Monaco

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

      IIF 16
    • C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, United Kingdom

      IIF 17
    • C/o Frp 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 18
  • Jones, Christopher Simon
    British company director born in May 1990

    Resident in England

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

      IIF 19
    • 340, Deansgate, Manchester, M3 4LY

      IIF 20
  • Jones, Christopher Simon
    British director born in May 1990

    Resident in England

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

      IIF 21
  • Jones, Christopher Simon
    British investor born in May 1990

    Resident in England

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

      IIF 22
  • Jones, Simon
    British born in July 1964

    Resident in United Kingdom

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

      IIF 23
  • Jones, Simon
    British business development born in July 1964

    Resident in United Kingdom

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

      IIF 24
  • 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
    • Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE

      IIF 29
  • Jones, Simon
    British comany director born in July 1964

    Resident in United Kingdom

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

      IIF 30
  • Jones, Simon
    British company director born in July 1964

    Resident in United Kingdom

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

      IIF 31
  • Jones, Simon
    British director born in July 1964

    Resident in United Kingdom

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

      IIF 32
    • Prospect House, Prospect Rd, Prospect Road, Denby, Derbyshire, DE5 8RE, England

      IIF 33
    • Prospect House, Prospect Road, Denby, DE5 8RE, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE

      IIF 37 IIF 38
    • Prospect House, Prospect Road, Denby, Ripley, Derbyshire, DE5 8RE

      IIF 39
  • Jones, Simon
    British waste broker born in July 1964

    Resident in United Kingdom

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

      IIF 40
  • Mr Christopher Jones
    British born in May 1990

    Resident in United Kingdom

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

      IIF 41
  • Jones, Simon
    British co director

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

      IIF 42
  • Jones, Simon
    born in January 1962

    Resident in United Kingdom

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

      IIF 43 IIF 44
  • Jones, Simon
    British consultant born in January 1962

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 46
  • Jones, Simon

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

      IIF 47
  • Jones, Christopher Simon
    born in May 1990

    Resident in United Kingdom

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

      IIF 48
  • Jones, Christopher Simon
    British company director born in May 1990

    Resident in United Kingdom

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

      IIF 49
  • Jones, Christopher Simon
    British director born in May 1990

    Resident in United Kingdom

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

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

The content of this website is protected by AgonGuard.

© 2022- 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.