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, Robin

    Related profiles found in government register
  • Jones, Robin
    Usa homemaker born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address American Womens Club Ltd, 68 Old Brompton Road, South Kensington, London, SW7 3LQ

      IIF 1
  • Jones, David
    born in August 1987

    Resident in England

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

      IIF 2 IIF 3
  • Jones, Robin
    British director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bar 342, High Street, Bangor, Gwynedd, LL57 1YA, Wales

      IIF 4
  • Jones, David
    British care providers born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Cambridge Road, Ellesmere Port, CH65 5BW, United Kingdom

      IIF 5
  • Jones, David
    British catering born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Mansfield Crescent, Brierfield, Lancs, BB9 5RU, England

      IIF 6
  • Jones, David
    British courier born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 50 Abbey Foregate, Shrewsbury, SY2 6BQ, England

      IIF 7
  • Jones, David
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Lodge, Great North Road, Woodlands, Doncaster, South Yorkshire, DN6 7RB

      IIF 8
  • Jones, Robin
    British company director born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Morlan Park, Rhyl, Denbighshire, LL18 3EG, Wales

      IIF 9
  • Jones, Robin
    British director born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bar 342, High Street, Bangor, Gwynedd, LL57 1YA, Wales

      IIF 10
    • icon of address 11, Bodfor Street, Rhyl, Denbighshire, LL18 1AS, Wales

      IIF 11
    • icon of address 11, Bodfor Street, Rhyl, Denbighshire, LL181AS, Wales

      IIF 12 IIF 13
    • icon of address 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA, Wales

      IIF 14
    • icon of address Vegas 11, Bodfor Street, Rhyl, Denbighshire, LL18 1AS, Wales

      IIF 15
  • Jones, David
    British retired born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Park Road, Heywood, Lancashire, OL10 4UY, United Kingdom

      IIF 16
  • Jones, David
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Bounces Road, London, N9 8JS, England

      IIF 17
  • Jones, Robin
    British director born in January 1900

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The North, 27 Wellington Road, Rhyl, Denbighshire, LL181BA, Wales

      IIF 18
  • Jones, David
    British director born in February 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 8, Dom De Veroniere, 25 Rte De Biot, Valbonne, 06560, France

      IIF 19
  • Jones, David
    British director born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA, Wales

      IIF 20
  • Jones, David
    British prison worker born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 117, Maes Ty Gwyn, Llangennech, Llanelli, Dyfed, SA14 8XW, Wales

      IIF 21
  • Jones, David Andrew
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Keys Garage, Norton Fitzwarren, Taunton, Somerset, TA2 6NR, England

      IIF 22
    • icon of address St Johns House, Castle Street, Taunton, Somerset, TA1 4AY, United Kingdom

      IIF 23 IIF 24
    • icon of address The Tone Motor Company, Chip Lane, Taunton, Somerset, TA1 1DU, England

      IIF 25
    • icon of address Tone Motor Co, Chip Lane, Taunton, TA1 1DU, England

      IIF 26
  • Jones, David Andrew
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry House, Blagdon Hill, Taunton, Somerset, TA3 7SL, England

      IIF 27
  • Jones, David Andrew
    British motor trader born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry House, Blagdon Hill, Taunton, Somerset, TA3 7SL, United Kingdom

      IIF 28 IIF 29
  • Jones, David

    Registered addresses and corresponding companies
    • icon of address 117 Maes Ty Gwyn, Llangennech, Llanelli, Carms, SA14 8XW

      IIF 30
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
    • icon of address 21, St Fintans Crescent, Sutton, Dublin 13, Ireland

      IIF 32
  • Jones, David James
    Irish director born in April 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 21, St Fintans Crescent, Sutton, Dublin 13, Ireland

      IIF 33
  • Jones, Robin
    British leisure industry born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Bodfor Street, Rhyl, Denbighshire, LL18 1AS

      IIF 34
  • Jones, Robin David
    British director born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 35
    • icon of address 27, Wellington Road, Rhyl, Denbighshire, LL181BA, Wales

      IIF 36 IIF 37
    • icon of address 27, Wellington Road, Rhyl, Denbighshire, LL181EB, Wales

      IIF 38
    • icon of address The North, 27 Wellington Road, Rhyl, Denbighshire, LL18 1 BA, Wales

      IIF 39
  • Mr David Jones
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns House, Castle Street, Taunton, Somerset, TA1 4AY, United Kingdom

      IIF 40 IIF 41
    • icon of address Tone Motor Co, Chip Lane, Taunton, TA1 1DU, England

      IIF 42
  • Mr David Jones
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Bounces Road, London, N9 8JS, England

      IIF 43
  • David Jones
    British born in February 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Cary Chambers, 1 Palk Street, Torquay, TQ2 5EL

      IIF 44
  • Jones, David Andrew
    British builder born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Heol Gam, Bridgend, Mid Glamorgan, CF31 3EU, Wales

      IIF 45
  • Robin Jones
    British born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 32 Llys Edmund Prys, Saint Asaph Ll17 0ja, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 46
  • Jones, David
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atria, Spa Road, Bolton, BL1 4AG, England

      IIF 47
  • Jones, David
    British self employed born in May 1958

    Resident in United Kingdom

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

      IIF 48
  • Jones, David
    British manager born in July 1972

    Resident in United States

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

      IIF 49
  • Jones, David
    British european support officer born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Morgan Street, Aberdare, Mid Glamorgan, CF44 8AP, United Kingdom

      IIF 50
  • Mr David Jones
    British born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Argyle House, 10 West Street, Gorseinon, Swansea, SA4 4AA, Wales

      IIF 51
  • Mr Robin Jones
    British born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA

      IIF 52
    • icon of address 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA, Wales

      IIF 53
    • icon of address Unit 32 Llys Edmund Prys, Saint Asaph Ll17 0ja, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 54
  • Jones, David Andrew
    Welsh operations manager born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Gardens, Common Road, Kerry, Newtown, Powys, SY16 4NX, United Kingdom

      IIF 55
  • Mr David Andrew Jones
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Keys Garage, Norton Fitzwarren, Taunton, Somerset, TA2 6NR, England

      IIF 56
  • David Jones
    British born in July 1972

    Resident in United States

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

      IIF 57
  • Mr David Jones
    British born in May 1958

    Resident in United Kingdom

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

      IIF 58
  • Mr David Andrew Jones
    Welsh born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Gardens, Common Road, Kerry, Newtown, Powys, SY16 4NX, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 160 Cambridge Road, Ellesmere Port, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 22 Morgan Street, Aberdare, Mid Glamorgan, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 50 - Director → ME
  • 3
    icon of address Cross Keys Garage, Norton Fitzwarren, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address The Old Lodge, Great North Road Woodlands, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 70 Bounces Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    703 GBP2015-11-30
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2013-06-12 ~ dissolved
    IIF 32 - Secretary → ME
  • 7
    icon of address 317 Tonge Moor Road, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 47 - Director → ME
  • 8
    icon of address Cross Keys Garage, Norton Fitzwarren, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address Queens Park Road, Heywood, Lancs
    Active Corporate (9 parents)
    Equity (Company account)
    44,985 GBP2024-07-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address 71 Mansfield Crescent, Brierfield, Lancs
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,678 GBP2016-03-31
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address Cary Chambers, 1 Palk Street, Torquay
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,565 GBP2018-06-30
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Tone Motor Co, Chip Lane, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    NOTHING TO SEE LTD - 2020-11-20
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,397,355 GBP2024-06-30
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 49 - Director → ME
    icon of calendar 2020-03-02 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 11 Bodfor Street, Rhyl, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2013-02-14 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address Bar 342 High Street, Bangor, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-04-09 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address 11a Bodfor Street, Rhyl, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 34 - Director → ME
  • 19
    icon of address Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -785 GBP2024-11-30
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 20
    icon of address St Johns House, Castle Street, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,885,990 GBP2024-02-29
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    icon of address St Johns House, Castle Street, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,203,364 GBP2024-02-29
    Officer
    icon of calendar 1998-03-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Cross Keys Garage, Norton Fitzwarren, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 22 - Director → ME
  • 23
    icon of address Chip Lane, Chip Lane, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (15 parents)
    Total liabilities (Company account)
    178,961 GBP2024-12-31
    Officer
    icon of calendar 2014-04-23 ~ 2015-05-19
    IIF 1 - Director → ME
  • 2
    icon of address Court House, Court Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,879 GBP2022-02-28
    Officer
    icon of calendar 2013-07-08 ~ 2013-11-18
    IIF 45 - Director → ME
  • 3
    TRACEY JONES ACCOUNTANCY SERVICES LIMITED - 2008-09-12
    icon of address Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    178,739 GBP2024-05-31
    Officer
    icon of calendar 2005-02-18 ~ 2010-10-08
    IIF 30 - Secretary → ME
  • 4
    icon of address 10 Meadow Lane, Newtown, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ 2025-04-24
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ 2025-04-23
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-16 ~ 2021-09-24
    IIF 2 - LLP Member → ME
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-25 ~ 2021-07-10
    IIF 3 - LLP Member → ME
  • 7
    icon of address 11 Bodfor Street, Rhyl, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ 2013-02-13
    IIF 20 - Director → ME
  • 8
    icon of address Bar 342 High Street, Bangor, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2013-07-04
    IIF 10 - Director → ME
  • 9
    icon of address 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -667 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ 2022-09-15
    IIF 25 - Director → ME
  • 10
    icon of address 9 Morlan Park, Rhyl, Wales
    Active Corporate
    Equity (Company account)
    -34,150 GBP2021-05-31
    Officer
    icon of calendar 2020-01-01 ~ 2022-11-20
    IIF 35 - Director → ME
    icon of calendar 2013-10-18 ~ 2019-07-21
    IIF 9 - Director → ME
    icon of calendar 2013-05-29 ~ 2013-09-22
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2022-11-06
    IIF 54 - Right to appoint or remove directors OE
    icon of calendar 2017-04-01 ~ 2022-06-21
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 11
    icon of address 27 Wellington Road, Rhyl, Denbighshire
    Dissolved Corporate
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2015-07-21 ~ 2016-11-01
    IIF 37 - Director → ME
    icon of calendar 2014-01-16 ~ 2015-07-09
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-01-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 27 Wellington Road, Rhyl, Denbighshire, Wales
    Active Corporate
    Equity (Company account)
    100 GBP2023-09-23
    Officer
    icon of calendar 2021-08-12 ~ 2023-10-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 2023-11-01
    IIF 53 - Has significant influence or control over the trustees of a trust OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 13
    icon of address Vegas 11 Bodfor Street, Rhyl, Denbighshire, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-02 ~ 2013-07-04
    IIF 12 - Director → ME
    icon of calendar 2011-06-23 ~ 2012-04-17
    IIF 15 - Director → ME
  • 14
    icon of address 11 Bodfor Street, Rhyl, Denbighshire, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-20 ~ 2013-08-22
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.