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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Price, Joseph Daniel
    Born in April 1989
    Individual (48 offsprings)
    Officer
    icon of calendar 2025-06-29 ~ now
    OF - Director → CIF 0
  • 2
    Adams, Jonathan
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-06-29 ~ now
    OF - Secretary → CIF 0
  • 3
    Curtis, Stephen
    Born in June 1965
    Individual (53 offsprings)
    Officer
    icon of calendar 2025-06-29 ~ now
    OF - Director → CIF 0
  • 4
    Toal, Sean
    Born in March 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-06-29 ~ now
    OF - Director → CIF 0
  • 5
    TG JONES HIGH STREET HOLDINGS LIMITED - now
    ALNERY NO. 2783 LIMITED - 2008-06-30
    icon of addressGreenbridge Road, Swindon, Wiltshire, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    icon of address4th Floor, 24 Old Bond Street, Mayfair, London, England
    Active Corporate (4 parents, 62 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2025-06-29 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Clarke, Stephen Martin
    Chief Executive born in September 1967
    Individual
    Officer
    icon of calendar 2013-09-06 ~ 2019-10-31
    OF - Director → CIF 0
  • 2
    Swann, Kate Elizabeth
    Chief Executive born in December 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-08-08 ~ 2013-06-30
    OF - Director → CIF 0
  • 3
    Cowling, Carl David
    Company Director born in October 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-09-19 ~ 2025-06-29
    OF - Director → CIF 0
  • 4
    Izzard, Maxwell Leslie James
    Company Director born in January 1980
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-11-19 ~ 2025-06-29
    OF - Director → CIF 0
  • 5
    Houghton, Ian
    Director born in December 1965
    Individual (21 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2025-06-29
    OF - Director → CIF 0
    Houghton, Ian
    Individual (21 offsprings)
    Officer
    icon of calendar 2008-10-10 ~ 2025-06-29
    OF - Secretary → CIF 0
  • 6
    Moorhead, Robert James
    Chartered Accountant born in November 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-11-28 ~ 2024-11-19
    OF - Director → CIF 0
  • 7
    Stewart, Alan James
    Director born in April 1960
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2008-11-28
    OF - Director → CIF 0
  • 8
    icon of addressOne, Bishops Square, London
    Dissolved Corporate (3 parents, 75 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2008-04-09 ~ 2008-06-30
    PE - Director → CIF 0
  • 9
    icon of addressOne, Bishops Square, London
    Dissolved Corporate (3 parents, 77 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2008-04-09 ~ 2008-06-30
    PE - Director → CIF 0
    2008-04-09 ~ 2008-06-30
    PE - Secretary → CIF 0
parent relation
Company in focus

TG JONES HIGH STREET LIMITED

Previous names
ALNERY NO. 2778 LIMITED - 2008-06-30
WH SMITH HIGH STREET LIMITED - 2025-06-30
Standard Industrial Classification
47620 - Retail Sale Of Newspapers And Stationery In Specialised Stores
47610 - Retail Sale Of Books In Specialised Stores

Related profiles found in government register
  • TG JONES HIGH STREET LIMITED
    Info
    ALNERY NO. 2778 LIMITED - 2008-06-30
    WH SMITH HIGH STREET LIMITED - 2008-06-30
    Registered number 06560339
    icon of addressGreenbridge Road, Swindon, Wiltshire SN3 3RX
    PRIVATE LIMITED COMPANY incorporated on 2008-04-09 (17 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-09
    CIF 0
  • WH SMITH HIGH STREET LIMITED
    S
    Registered number missing
    icon of addressGreenbridge Road, Swindon, Wiltshire, England, SN3 3RX
    Private Limited Company
    CIF 1
  • WH SMITH HIGH STREET LIMITED
    S
    Registered number 6560339
    icon of addressC/o Wh Smith Plc, Greenbridge Road, Swindon, Wiltshire, England, SN3 3RX
    Limited Company in England And Wales Companies Registry, England
    CIF 2
  • WH SMITH HIGH STREET LIMITED
    S
    Registered number 6560339
    icon of addressGreenbridge Road, Greenbridge Road, Swindon, Wiltshire, England, SN3 3RX
    Private Limited Company in Companies House England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressCard Market, Greenbridge Road, Swindon, Wiltshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    ACRAMAN (495) LIMITED - 2014-02-20
    icon of addressWh Smith High Street Limited, Greenbridge Road, Swindon
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address7 Deightons Close, Bridgnorth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-04 ~ 2024-05-24
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    16 PORTLAND SQUARE (1) LIMITED - 2009-04-17
    PHIPPS STONE CENTERES LIMITED - 2008-01-14
    AUGER LIMITED - 2007-05-15
    SPILT INK STUDIO LIMITED - 2015-02-16
    icon of addressGreenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-01
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address7 Deightons Close, Bridgnorth, England
    Active Corporate (1 parent)
    Equity (Company account)
    183,095 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-04 ~ 2024-05-24
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    LOGICDEMO LIMITED - 1996-03-19
    icon of addressGreenbridge Road, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    512,765 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-12-13 ~ 2024-06-01
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of addressMiddle House, Cartway, Bridgnorth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-04 ~ 2024-05-24
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.