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 Derek Jones

    Related profiles found in government register
  • Mr Derek Jones
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Robart House, 1 Lemna Road, London, E11 1FF, England

      IIF 1
    • icon of address 25a, Durham Road, London, E16 4NF, England

      IIF 2
    • icon of address Flat 1, Asterid Height, 7 Liberty Bridge Road, London, E20 1AR, England

      IIF 3
    • icon of address Flat 1, Asterid Heights, 7 Liberty Bridge Road, London, E20 1AR, England

      IIF 4 IIF 5 IIF 6
    • icon of address 24, Droveway, Loughton, Essex, IG10 2LZ, England

      IIF 8 IIF 9 IIF 10
    • icon of address 24, Droveway, Loughton, IG10 2LZ, England

      IIF 11
  • Mr Derek Jones
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Park Road, Chislehurst, BR7 5AY, England

      IIF 12 IIF 13 IIF 14
    • icon of address Flat 66, 577 Commerical Road, London, E1 0HJ, United Kingdom

      IIF 15
    • icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 16
  • Jones, Derek
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kuoni House, Deepdene Avenue, Dorking, Surrey, RH5 4AZ, United Kingdom

      IIF 17
  • Jones, Derek
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Derek
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Derek
    British director of commercial born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stourbank, Brook Lane, Newbold-on-stour, Warwickshire, CV37 8UA

      IIF 43
  • Jones, Derek
    British managing director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kuoni House, Deepdene Avenue, Dorking, Surrey, RH5 4AZ

      IIF 44 IIF 45
    • icon of address Touristik House, One Dorking Office Park, Dorking, Surrey, RH4 1HJ, England

      IIF 46 IIF 47
    • icon of address 96, Great Suffolk Street, London, SE1 0BE, England

      IIF 48
  • Jones, Derek
    British non-executive director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Park Street, London, SE1 9EQ, England

      IIF 49
  • Jones, Derek
    British stage lighting designer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cliveden Court, 200/202 Church Road, Northolt, Middlesex, UB5 5AE, England

      IIF 50
  • Jones, Derek
    British director of commercial born in December 1963

    Registered addresses and corresponding companies
    • icon of address 5 Miles Meadow, Newbold On Stour, Stratford Upon Avon, Warwickshire, CV37 8UW

      IIF 51
  • Jones, Derek
    British sales director born in December 1963

    Registered addresses and corresponding companies
    • icon of address 5 Miles Meadow, Newbold On Stour, Warwickshire, CV37 8UW

      IIF 52
  • Jones, Derek
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 53
  • Jones, Derek
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Park Road, Chislehurst, BR7 5AY, England

      IIF 54 IIF 55 IIF 56
    • icon of address Flat 66, 577 Commerical Road, London, E1 0HJ, United Kingdom

      IIF 57
  • Jones, Derek
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kuoni House, Deepdene Avenue, Dorking, Surrey, RH5 4AZ, England

      IIF 58 IIF 59
  • Jones, Derek
    British managing director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Great Suffolk Street, London, SE1 0BE, England

      IIF 60
    • icon of address One Didsbury Point, 2 The Avenue, Didsbury, Manchester, M20 2EY, England

      IIF 61
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 16 Robart House 1 Lemna Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 1, Asterid Height, 7 Liberty Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 Droveway, Loughton, County (optional), England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 24 Droveway, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 25a Durham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 8 Park Road, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8 Park Road, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Flat 66 577 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 Park Road, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 24 Droveway, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 22 Adlington House Rollason Way, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    KUONI HOLDINGS LIMITED - 1999-03-31
    PRECIS (1715) LIMITED - 1999-03-10
    SURERESULT LIMITED - 1999-03-31
    KUONI UK LIMITED - 2006-12-22
    icon of address Kuoni House, Deepdene Avenue, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 45 - Director → ME
  • 13
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    25,829 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    TOUR OPERATORS AND TRAVEL AGENTS CHARITY(THE) - 1988-05-09
    icon of address 30 Park Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-02-04 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address Kuoni House, Deepdene Avenue, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 44 - Director → ME
Ceased 28
  • 1
    ASSOCIATION OF BRITISH TRAVEL AGENTS LIMITED - 2007-07-06
    icon of address 30 Park Street, London
    Active Corporate (15 parents, 6 offsprings)
    Officer
    icon of calendar 2018-02-14 ~ 2024-11-28
    IIF 49 - Director → ME
    icon of calendar 2006-07-12 ~ 2007-07-01
    IIF 52 - Director → ME
  • 2
    CARRIER TOURS LIMITED - 1998-09-30
    icon of address One Didsbury Point 2 The Avenue, Didsbury, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-01 ~ 2022-08-19
    IIF 61 - Director → ME
  • 3
    GO TOURING LIMITED - 2013-01-30
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2022-08-19
    IIF 58 - Director → ME
  • 4
    icon of address Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2011-11-28 ~ 2014-08-20
    IIF 50 - Director → ME
  • 5
    icon of address 96 Great Suffolk Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2022-08-19
    IIF 41 - Director → ME
  • 6
    PROPHURST LIMITED - 1980-12-31
    DIFFERENT WORLD LIMITED - 2018-06-22
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2022-08-19
    IIF 42 - Director → ME
  • 7
    SERENISSIMA TRAVEL LIMITED - 2006-12-22
    KUONI TRAVEL TRANSPORT LIMITED - 2017-08-30
    icon of address Touristik House, One Dorking Office Park, Dorking, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-11 ~ 2022-08-19
    IIF 46 - Director → ME
  • 8
    KUONI TRAVEL LIMITED - 2017-08-30
    icon of address Touristik House, One Dorking Office Park, Dorking, Surrey, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2012-05-11 ~ 2022-08-19
    IIF 47 - Director → ME
  • 9
    HOLIDAY HYPERMARKETS (1998) LIMITED - 2003-10-09
    icon of address Wigmore House Wigmore Place, Wigmore Lane, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2008-08-31
    IIF 37 - Director → ME
  • 10
    PRECIS (1687) LIMITED - 1999-02-25
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2008-08-31
    IIF 35 - Director → ME
  • 11
    HOLIDAY EXPRESS (UK) LIMITED - 2001-08-23
    MB72 LIMITED - 1997-01-29
    BAKERS DOLPHIN (SOUTH WALES) LIMITED - 2003-10-09
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2008-08-31
    IIF 36 - Director → ME
  • 12
    BAKERS WORLD TRAVEL LIMITED - 2003-10-09
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2008-08-31
    IIF 34 - Director → ME
  • 13
    icon of address Flat 1, Asterid Heights, 7 Liberty Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,999 GBP2022-07-31
    Officer
    icon of calendar 2021-07-14 ~ 2021-10-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ 2021-10-07
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    icon of address Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2008-08-31
    IIF 30 - Director → ME
  • 15
    J.N. BAKER LIMITED - 1998-11-24
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2008-08-31
    IIF 32 - Director → ME
  • 16
    PATNOK LIMITED - 1983-12-22
    icon of address 401 King Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2022-08-19
    IIF 20 - Director → ME
  • 17
    HOLIDAY SUPPLIES LIMITED - 2011-10-07
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2022-08-19
    IIF 59 - Director → ME
  • 18
    VOYAGES JULES VERNE LIMITED - 2016-12-07
    icon of address 96 Great Suffolk Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,967,829 GBP2024-12-31
    Officer
    icon of calendar 2012-05-11 ~ 2022-08-19
    IIF 48 - Director → ME
  • 19
    CARRIER INTERNATIONAL LIMITED - 2017-12-21
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2022-08-19
    IIF 60 - Director → ME
  • 20
    SPAROLAN LIMITED - 1986-04-07
    icon of address 4 Waterloo Court, 10 Theed Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2022-08-19
    IIF 40 - Director → ME
  • 21
    ROBINCOURT LIMITED - 1995-11-08
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2022-08-19
    IIF 39 - Director → ME
  • 22
    icon of address Flat 1, Asterid Heights, 7 Liberty Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ 2021-08-16
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2021-08-16
    IIF 7 - Ownership of shares – 75% or more OE
  • 23
    icon of address 37 Adlington House, Rollason Way, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-20 ~ 2021-07-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2021-07-15
    IIF 6 - Ownership of shares – 75% or more OE
  • 24
    TRACECASTLE LIMITED - 1977-12-31
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2008-08-31
    IIF 31 - Director → ME
  • 25
    icon of address 22 Adlington House Rollason Way, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-14 ~ 2021-10-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ 2021-10-07
    IIF 5 - Ownership of shares – 75% or more OE
  • 26
    PLACESPRINT LIMITED - 1997-09-15
    HOTELBEDS UK LIMITED - 2011-05-24
    FLIGHT WAREHOUSE LIMITED - 2004-11-22
    TRINA TOURS LIMITED - 2012-11-05
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2008-08-31
    IIF 33 - Director → ME
  • 27
    THOMSON TOUR OPERATIONS LIMITED - 1998-03-16
    THOMSON HOLIDAYS LIMITED - 2002-04-03
    ALNERY NO. 1295 LIMITED - 1993-09-30
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2006-06-09 ~ 2008-08-31
    IIF 43 - Director → ME
    icon of calendar 2002-04-10 ~ 2004-09-17
    IIF 51 - Director → ME
  • 28
    HINGELIME LIMITED - 1980-12-31
    BARKINGSIDE TRAVEL LIMITED - 1989-05-31
    FIRST CHOICE RETAIL LIMITED - 2008-10-01
    INTATRAVEL GROUP LIMITED - 1999-04-30
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-10-15 ~ 2008-08-31
    IIF 38 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.