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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon Hughes

    Related profiles found in government register
  • Mr Simon Hughes
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lowfield, The Slade, Lamberhurst, TN3 8HN, United Kingdom

      IIF 1
  • Mr Simon Geoffrey Hughes
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dairy Cottage, Downash Farm, Rosemary Lane, Flimwell, TN5 7PS, United Kingdom

      IIF 2
    • Lowfield, The Slade, Lamberhurst, Tunbridge Wells, TN3 8HN, England

      IIF 3
    • Atlantic House, 8 Bell Lane, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QL, United Kingdom

      IIF 4
    • Dairy Cottage, Downash Farm, Rosemary Lane, Flimwell, Wadhurst, TN5 7PS

      IIF 5
    • Dairy Cottage, Downash Farm, Rosemary Lane, Flimwell, Wadhurst, TN5 7PS, United Kingdom

      IIF 6
  • Hughes, Simon
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lowfield, The Slade, Lamberhurst, Kent, TN3 8HN, United Kingdom

      IIF 7
  • Hughes, Simon Geoffrey
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Court Road, Tunbridge Wells, Kent, TN4 8ED, England

      IIF 8
    • Atlantic House, 8 Bell Lane, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QL, United Kingdom

      IIF 9
    • Dairy Cottage, Rosemary Lane, Flimwell, Wadhurst, East Sussex, TN5 7PS, England

      IIF 10
  • Hughes, Simon Geoffrey
    British chief strategy officer born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dairy Cottage, Downash Farm, Rosemary Lane, Flimwell, Wadhurst, TN5 7PS, United Kingdom

      IIF 11
  • Hughes, Simon Geoffrey
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dairy Cottage, Rosemary Lane, Flimwell, Wadhurst, TN5 7PS, England

      IIF 12
  • Hughes, Simon Geoffrey
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dairy Cottage, Downash Farm, Rosemary Lane, Flimwell, Wadhurst, TN5 7PS, United Kingdom

      IIF 13
  • Hughes, Simon Geoffrey
    British founder born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dairy Cottage, Downash Farm, Rosemary Lane, Flimwell, Wadhurst, TN5 7PS, England

      IIF 14
  • Hughes, Simon Geoffrey
    British management consultant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dairy Cottage, Downash Farm, Rosemary Lane, Flimwell, England, TN5 7PS, England

      IIF 15
    • Dairy Cottage, Downash Farm, Rosemary Lane, Flimwell, Wadhurst, TN5 7PS, England

      IIF 16
  • Hughes, Simon Geoffrey
    born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arcadis House, 34 York Way, London, N1 9AB

      IIF 17
child relation
Offspring entities and appointments 11
  • 1
    ARCADIS LLP
    - now OC368843 00775541
    EC HARRIS LLP - 2015-09-18
    NOILLIB LLP - 2011-11-09
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (354 parents)
    Officer
    2016-04-01 ~ 2018-01-15
    IIF 17 - LLP Member → ME
  • 2
    CODESCREEN LTD
    11475670
    Digilab, 2 Town Square, Barking, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DOWNASH FARM LIMITED
    03780066
    Stable End Rosemary Lane, Flimwell, Wadhurst, England
    Active Corporate (19 parents)
    Officer
    2015-09-21 ~ 2018-03-13
    IIF 15 - Director → ME
  • 4
    JELL ADVISORY LIMITED
    16818461
    Lowfield, The Slade, Lamberhurst, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    JELL CONSULTING LIMITED
    - now 09175005
    JELL LAND MANAGEMENT LIMITED
    - 2018-03-07 09175005
    Lowfield The Slade, Lamberhurst, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    JELL LIMITED
    - now 05674785
    THE ADVANCED SOLAR TECHNOLOGIES LIMITED
    - 2006-05-31 05674785
    Lowfield The Slade, Lamberhurst, Tunbridge Wells, England
    Active Corporate (5 parents)
    Officer
    2006-01-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-01-24 ~ now
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 7
    JELL PROPERTY DEVELOPMENT LIMITED
    09175478
    Dairy Cottage, Downash Farm, Rosemary Lane, Flimwell, Wadhurst
    Dissolved Corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    LIQUID ADVISORY LTD
    11579805
    Dairy Cottage Downash Farm, Rosemary Lane, Flimwell, Wadhurst, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-20 ~ dissolved
    IIF 13 - Director → ME
  • 9
    LIQUID REAL ESTATE INNOVATION LIMITED
    11216894
    Dairy Cottage, Downash Farm Rosemary Lane, Flimwell, Wadhurst, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-02-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    THE CAUSE EFFECT LTD
    12242333
    Avonlea Bush Lane, Send, Woking, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-10-01 ~ 2022-02-14
    IIF 12 - Director → ME
  • 11
    TUNBRIDGE WELLS RUGBY FOOTBALL CLUB LIMITED
    09362749
    34 Court Road, Tunbridge Wells, Kent, England
    Active Corporate (16 parents)
    Officer
    2023-06-12 ~ now
    IIF 8 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.