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 Keith Michael Jones

    Related profiles found in government register
  • Mr Keith Michael Jones
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lightmoor House, Pilford Court, Leckhampton, Cheltenham, Gloucestershire, GL53 9BB, United Kingdom

      IIF 1
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 2 IIF 3 IIF 4
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 5
    • icon of address Windsor House, Bayshill Road, Cheltenham, GL50 3AT, United Kingdom

      IIF 6
    • icon of address Epsilon House, The Square, Gloucester Business Park, Gloucester, Gloucestershire, GL3 4AD, United Kingdom

      IIF 7
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, GL51 6TQ, United Kingdom

      IIF 8
  • Jones, Keith Michael
    British building director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lightmoor House, Pilford Court Leckhampton, Cheltenham, Gloucestershire, GL53 9BB

      IIF 9
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 10
  • Jones, Keith Michael
    British building manager born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lightmoor House, Pilford Court Leckhampton, Cheltenham, Gloucestershire, GL53 9BB

      IIF 11
  • Jones, Keith Michael
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lightmoor House, 4 Pitford Court, Cheltenham, GL53 9BB, Great Britain

      IIF 12
    • icon of address Lightmoor House, Pilford Court Leckhampton, Cheltenham, Gloucestershire, GL53 9BB

      IIF 13
  • Jones, Keith Michael
    British company managing director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lightmoor House, Pilford Court Leckhampton, Cheltenham, Gloucestershire, GL53 9BB

      IIF 14
  • Jones, Keith Michael
    British developer born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lightmoor House, Pilford Court Leckhampton, Cheltenham, Gloucestershire, GL53 9BB

      IIF 15
  • Jones, Keith Michael
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lightmoor House, Pilford Court Leckhampton, Cheltenham, Gloucestershire, GL53 9BB

      IIF 16 IIF 17
    • icon of address Lightmoor House, Pilford Court, Leckhampton, Cheltenham, Gloucestershire, GL53 9BB, United Kingdom

      IIF 18
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 19 IIF 20 IIF 21
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 22
    • icon of address Epsilon House, The Square, Gloucester Business Park, Gloucester, Gloucestershire, GL3 4AD, United Kingdom

      IIF 23
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, GL51 6TQ, United Kingdom

      IIF 24
  • Jones, Keith Michael
    British director of property company born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lightmoor House, Pilford Court, Cheltenham, Gloucestershire, GL53 9BB

      IIF 25
  • Jones, Keith Michael
    British property consultants born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lightmoor House, Pilford Court, Cheltenham, Gloucestershire, GL53 9BB

      IIF 26
  • Jones, Keith Michael
    British property developer born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lightmoor House, Pilford Court Leckhampton, Cheltenham, Gloucestershire, GL53 9BB

      IIF 27
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 28
  • Mr Michael Jones
    British born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad Acre, Sway Road, Brockenhurst, Hampshire, SO42 7SG, England

      IIF 29
  • Jones, Keith Michael
    British

    Registered addresses and corresponding companies
    • icon of address Lightmoor House, Pilford Court, Cheltenham, Gloucestershire, GL53 9BB

      IIF 30
  • Jones, Keith Michael
    British company managing director

    Registered addresses and corresponding companies
    • icon of address Lightmoor House, Pilford Court Leckhampton, Cheltenham, Gloucestershire, GL53 9BB

      IIF 31
  • Jones, Keith Michael
    British property consultants

    Registered addresses and corresponding companies
    • icon of address Lightmoor House, Pilford Court, Cheltenham, Gloucestershire, GL53 9BB

      IIF 32
  • Jones, Keith Michael
    British property developer

    Registered addresses and corresponding companies
    • icon of address Lightmoor House, Pilford Court Leckhampton, Cheltenham, Gloucestershire, GL53 9BB

      IIF 33
  • Jones, Michael
    British building director born in December 1941

    Registered addresses and corresponding companies
    • icon of address 8 Melrose Avenue, Sutton Coldfield, West Midlands, B73 6NT

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Midway House, Staverton Technology Park Herrick Way, Staverton, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Lightmoor House Pilford Court, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -402,814 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,212 GBP2023-11-30
    Officer
    icon of calendar 2008-11-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    LIGHTMOOR DATA CENTRES LTD - 2025-01-07
    icon of address Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address Midway House, Staverton Technology Park Herrick Way, Staverton, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -450,547 GBP2024-08-31
    Officer
    icon of calendar 1996-08-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 4 Hill Close, Horsell, Woking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,822 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Albemarle House 1, Albemarle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2003-10-06 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    icon of address 3 Deasley's Yard, 120a High Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    390,618 GBP2016-03-31
    Officer
    icon of calendar 2003-06-24 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Mr D A John, Flat 4 St Kenelm House Shurdington Road, Cheltenham, Glos
    Active Corporate (3 parents)
    Equity (Company account)
    10,992 GBP2024-06-24
    Officer
    icon of calendar 2015-02-14 ~ now
    IIF 12 - Director → ME
Ceased 12
  • 1
    icon of address Yew Trees, Main Street North, Aberford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-20 ~ 1996-08-16
    IIF 17 - Director → ME
  • 2
    CLIFTON HOMES LIMITED - 1993-11-05
    CLIFTON HOME BUILDERS LIMITED - 1981-12-31
    icon of address Yew Trees, Main Street North, Aberford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-08-16
    IIF 16 - Director → ME
  • 3
    icon of address Yew Trees, Main Street North, Aberford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 1996-08-16
    IIF 13 - Director → ME
  • 4
    icon of address Yew Trees, Main Street North, Aberford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-08-16
    IIF 11 - Director → ME
  • 5
    CREST NICHOLSON RESIDENTIAL (MIDLANDS) LIMITED - 2003-05-01
    CREST HOMES (MIDLANDS) LIMITED - 2000-11-01
    C.H. PEARCE & SONS (MIDLANDS) LIMITED - 1986-04-28
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-04 ~ 1998-07-31
    IIF 34 - Director → ME
  • 6
    icon of address Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -402,814 GBP2023-10-31
    Officer
    icon of calendar 2015-07-28 ~ 2021-05-04
    IIF 21 - Director → ME
  • 7
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-03-24
    Officer
    icon of calendar 2009-01-07 ~ 2014-10-02
    IIF 28 - Director → ME
  • 8
    icon of address Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    97,492 GBP2024-01-31
    Officer
    icon of calendar 2015-01-30 ~ 2019-06-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-06-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 4 The Paddocks, Highnam, Gloucester
    Active Corporate (5 parents)
    Equity (Company account)
    3,030 GBP2024-01-31
    Officer
    icon of calendar 2002-01-16 ~ 2003-10-29
    IIF 14 - Director → ME
    icon of calendar 2002-01-16 ~ 2003-10-29
    IIF 31 - Secretary → ME
  • 10
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,344,260 GBP2024-03-31
    Officer
    icon of calendar 2007-01-17 ~ 2014-10-02
    IIF 26 - Director → ME
    icon of calendar 2007-01-17 ~ 2014-10-02
    IIF 32 - Secretary → ME
  • 11
    icon of address First Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1990-10-31 ~ 1996-02-27
    IIF 9 - Director → ME
  • 12
    icon of address 1 Sumner Court, Quat Goose Lane Swindon Village, Cheltenham, Glos
    Active Corporate (2 parents)
    Equity (Company account)
    6,172 GBP2023-11-30
    Officer
    icon of calendar 2005-11-16 ~ 2007-05-17
    IIF 27 - Director → ME
    icon of calendar 2005-11-16 ~ 2007-05-17
    IIF 33 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.