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, Richard Grantley

    Related profiles found in government register
  • Jones, Richard Grantley
    British business change consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F05, Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FJ, England

      IIF 1
    • icon of address Dreamfield, Meon Road, Meon Shore, Titchfield, Hants, PO14 4HW

      IIF 2
  • Jones, Richard Grantley
    British business consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F05, Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FJ, England

      IIF 3
  • Jones, Richard Grantley
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Agile House, 2 Manor Court, Barnes Wallis Road, Fareham, PO15 5TH, England

      IIF 4
    • icon of address Unit F05, Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FJ, United Kingdom

      IIF 5
  • Jones, Richard Edmund
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Greater Manchester, BL1 3AH, United Kingdom

      IIF 6
  • Jones, Richard Edmund
    British director of asset and growth born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Youggle House, 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, WA3 7QH, United Kingdom

      IIF 7 IIF 8
  • Jones, Richard
    British electrician born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71a Oxford Road, Denham, Uxbridge, Middlesex, UB9 4DB, United Kingdom

      IIF 9
  • Mr Richard Jones
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F05, Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FJ, England

      IIF 10 IIF 11 IIF 12
  • Richard Jones
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71a Oxford Road, Denham, Uxbridge, Middlesex, UB9 4DB, United Kingdom

      IIF 13
  • Richard Edmund Jones
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Greater Manchester, BL1 3AH, United Kingdom

      IIF 14
  • Jones, Richard
    British builder born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28c, Frogmore Street, Abergavenny, NP7 5AL, Wales

      IIF 15
  • Mr Richard Jones
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Agile House, 2 Manor Court, Barnes Wallis Road, Fareham, PO15 5TH, England

      IIF 16
  • Mr Richard Jones
    British born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28c, Frogmore Street, Abergavenny, NP7 5AL, Wales

      IIF 17
  • Jones, Richard

    Registered addresses and corresponding companies
    • icon of address 18, High Street, Cheddington, Leighton Buzzard, LU7 0RQ, England

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    AGILE INTERNATIONAL LIMITED - 2004-02-03
    AGILE INTERNATIONAL PLC - 2002-12-18
    icon of address 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,281 GBP2024-08-31
    Officer
    icon of calendar 2002-09-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,643,853 GBP2024-08-31
    Officer
    icon of calendar 2008-01-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    AGILEX10 LIMITED - 2017-02-02
    icon of address 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    507,597 GBP2024-08-31
    Officer
    icon of calendar 2008-05-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    PIMCO 2633 LIMITED - 2007-05-17
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 7 - Director → ME
  • 5
    PIMCO 2632 LIMITED - 2007-05-17
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -40,848 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Agile House 2 Manor Court, Barnes Wallis Road, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2011-05-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit F05 Arena Business Centre, Holyrood Close, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 18 High Street, Cheddington, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,355 GBP2022-03-31
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2017-03-10 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 28c Frogmore Street, Abergavenny, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2004-07-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -40,848 GBP2023-09-30
    Officer
    icon of calendar 2022-09-15 ~ 2024-11-30
    IIF 6 - 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.