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, Alan

    Related profiles found in government register
  • Jones, Alan

    Registered addresses and corresponding companies
    • icon of address Lakeside, Roman Drive, Brundall, Norwich, NR13 5LU, England

      IIF 1
    • icon of address Lakeside, Roman Drive, Brundall, Norwich, Norfolk, NR13 5LU, United Kingdom

      IIF 2
    • icon of address Lakeside, Roman Drive, Norwich, NR13 5LU, United Kingdom

      IIF 3
    • icon of address The Lodge 9, Laurel Drive, Brundall, Norwich, NR13 5RE, England

      IIF 4 IIF 5
    • icon of address Market Hall, Witton Street, Wakefield, WF1 4JT

      IIF 6
  • Jones, Alan
    British

    Registered addresses and corresponding companies
    • icon of address 128 Landor Road, Whitnash, Leamington Spa, Warwickshire, CV31 2JZ

      IIF 7
    • icon of address The Lodge 9, Laurel Drive, Brundall, Norwich, NR13 5RE, England

      IIF 8 IIF 9
  • Jones, Alan
    British builder

    Registered addresses and corresponding companies
    • icon of address The Lodge 9, Laurel Drive, Brundall, Norwich, Norfolk, NR13 5RE, England

      IIF 10
  • Jones, Alan
    British property developer born in August 1958

    Registered addresses and corresponding companies
    • icon of address Bure Reach, Stokesby, Great Yarmouth, Norfolk, NR29 3ER

      IIF 11
  • Jones, Alan
    British local govt officer born in October 1958

    Registered addresses and corresponding companies
    • icon of address 71 Morpeth Avenue, South Shields, Tyne & Wear, NE34 0RS

      IIF 12
  • Jones, Alan
    British not working born in October 1958

    Registered addresses and corresponding companies
    • icon of address 77 Bryn Road, Cwmllynfell, Swansea, West Glamorgan, SA9 2FR

      IIF 13
  • Jones, Alan
    British designer born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Eastwich Drive, Great Bookham, Surrey, KT23 3PS, England

      IIF 14
  • Jones, Alan
    British director born in February 1956

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 15
  • Jones, Alan
    born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Queen Street, Norwich, NR2 4SG, England

      IIF 16
  • Jones, Alan
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, 9, Laurel Drive, Brundall, Norwich, Norfolk, NR13 5RE, England

      IIF 17
  • Jones, Alan
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Queen Street, Norwich, NR2 4SG, England

      IIF 18
    • icon of address The Lodge, 9 Laurel Drive, Brundall, Norwich, NR13 5RE, England

      IIF 19 IIF 20
  • Jones, Alan
    British none born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge 9, Laurel Drive, Brundall, Norwich, NR13 5RE, England

      IIF 21
  • Jones, Alan
    British accountant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Selborne Road, Southgate, London, N14 7DD

      IIF 22
  • Jones, Alan
    British fcca born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

      IIF 23
  • Jones, Alan
    British builder born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge 9, Laurel Drive, Brundall, Norwich, Norfolk, NR13 5RE, England

      IIF 24 IIF 25
  • Jones, Alan
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside, Roman Drive, Brundall, Norwich, NR13 5LU, England

      IIF 26
  • Jones, Alan
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Alan
    British farmer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside, Roman Drive, Brundall, Norwich, Norfolk, NR13 5LU

      IIF 38
  • Jones, Alan
    British property developer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside, Roman Drive, Brundall, Norwich, Norfolk, NR13 5LU, United Kingdom

      IIF 39
  • Jones, Alan
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Willow Close, Liswerry, Newport, Gwent, NP19 4NQ, Wales

      IIF 40
  • Jones, Matthew Alan
    British developer born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeside, Roman Drive, Brundall, Norwich, NR13 5LU, United Kingdom

      IIF 41
  • Jones, Matthew Alan
    British site manager born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge 9, Laurel Drive, Brundall, Norwich, NR13 5RE, England

      IIF 42
  • Mr Alan Jones
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Eastwich Drive, Great Bookham, Surrey, KT23 3PS, England

      IIF 43
  • Mr Alan Jones
    British born in February 1956

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 41 Selborne Road, Southgate, London, N14 7DD, United Kingdom

      IIF 44
  • Mr Matthew Alan Jones
    British born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge 9, Laurel Drive, Brundall, Norwich, NR13 5RE, England

      IIF 45
  • Mr Alan Jones
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Queen Street, Norwich, NR2 4SG

      IIF 46 IIF 47 IIF 48
    • icon of address Lakeside, Roman Drive, Brundall, Norwich, Norfolk, NR13 5LU, United Kingdom

      IIF 50
    • icon of address Lakeside, Roman Drive, Norwich, NR13 5LU, United Kingdom

      IIF 51
    • icon of address The Lodge 9, Laurel Drive, Brundall, Norwich, NR13 5RE, England

      IIF 52
    • icon of address The Lodge 9, Laurel Drive, Brundall, Norwich, Norfolk, NR13 5RE, England

      IIF 53
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Lakeside Roman Drive, Brundall, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address 7 Ty-isaf Road, Cefn Cribwr, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address 16 Queen Street, Norwich
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    14,521,579 GBP2023-11-30
    Officer
    icon of calendar 2004-11-18 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address 16 Queen Street, Norwich
    Active Corporate (3 parents)
    Equity (Company account)
    58,710 GBP2025-02-28
    Officer
    icon of calendar 2011-02-23 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address 16 Queen Street, Norwich
    Active Corporate (3 parents)
    Equity (Company account)
    1,698,450 GBP2025-04-05
    Officer
    icon of calendar 2009-10-16 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 16 Queen Street, Norwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-14 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address 16 Queen Street, Norwich
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-11-30
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address 16 Queen Street, Norwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-22 ~ dissolved
    IIF 29 - Director → ME
  • 9
    STONIMEX DEVELOPMENTS LIMITED - 2001-02-23
    icon of address 16 Queen Street, Norwich
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    7,310,756 GBP2023-11-30
    Officer
    icon of calendar 2000-10-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    AVELAND DEVELOPMENTS LIMITED - 2003-08-20
    icon of address 16 Queen Street, Norwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-29 ~ dissolved
    IIF 27 - Director → ME
  • 11
    VULCAN ROAD LIMITED - 2005-08-02
    icon of address 16 Queen Street, Norwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-04 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address The Hall The Hall, Hall Lane, Postwick, Norwich, Norfolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    17,212 GBP2023-09-30
    Officer
    icon of calendar 2009-03-01 ~ now
    IIF 38 - Director → ME
  • 13
    icon of address Regency House, 33 Wood Street, Barnet, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    270,786 GBP2023-12-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    CITYGATE DEVELOPMENTS 2010 LIMITED - 2010-11-26
    JARBERG LIMITED - 2010-08-20
    icon of address The Lodge 9 Laurel Drive, Brundall, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    920,215 GBP2024-05-31
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 37 - Director → ME
    icon of calendar 2021-06-01 ~ now
    IIF 5 - Secretary → ME
  • 15
    icon of address The Lodge 9 Laurel Drive, Brundall, Norwich, Norfolk, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    28,583,550 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    icon of calendar ~ now
    IIF 2 - Secretary → ME
  • 16
    icon of address The Lodge 9 Laurel Drive, Brundall, Norwich, Norfolk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,200,184 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
    icon of calendar ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address The Lodge 9 Laurel Drive, Brundall, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,410,843 GBP2024-09-30
    Officer
    icon of calendar 2011-11-17 ~ now
    IIF 35 - Director → ME
    icon of calendar 2011-11-17 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-22 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address The Lodge 9 Laurel Drive, Brundall, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address The Lodge 9 Laurel Drive, Brundall, Norwich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2005-08-22 ~ now
    IIF 36 - Director → ME
    icon of calendar 2005-08-22 ~ now
    IIF 9 - Secretary → ME
  • 21
    icon of address The Lodge 9 Laurel Drive, Brundall, Norwich, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    10,960,170 GBP2024-08-31
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 21 - Director → ME
    icon of calendar 2020-01-20 ~ now
    IIF 42 - Director → ME
    icon of calendar 2021-06-01 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 22
    icon of address The Lodge 9 Laurel Drive, Brundall, Norwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 26 - Director → ME
  • 23
    icon of address The Lodge 9 Laurel Drive, Brundall, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    532,964 GBP2024-05-31
    Officer
    icon of calendar 2007-12-03 ~ now
    IIF 20 - Director → ME
    icon of calendar 2007-12-03 ~ now
    IIF 8 - Secretary → ME
Ceased 13
  • 1
    icon of address 9a Bracondale, Norwich
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2018-07-04 ~ 2019-05-09
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2018-07-04
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 2
    icon of address C/o George Buxton, 2 Twyford Business Centre, London Road, Bishops Stortford, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    968 GBP2024-05-31
    Officer
    icon of calendar 1999-06-14 ~ 2000-04-12
    IIF 11 - Director → ME
  • 3
    icon of address 8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-03-12 ~ 2024-05-15
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2024-05-16
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 84 Coventry Road, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    171,770 GBP2024-01-31
    Officer
    icon of calendar 1998-01-28 ~ 1999-06-14
    IIF 7 - Secretary → ME
  • 5
    icon of address 16 Queen Street, Norwich
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    VULCAN ROAD LIMITED - 2005-08-02
    icon of address 16 Queen Street, Norwich
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FUN FAIRS TRANSPORT LIMITED - 2011-06-08
    icon of address The Bloc The F14 38 Springfield Way, Anlaby, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-12-22 ~ 2008-12-01
    IIF 6 - Secretary → ME
  • 8
    CWMLLYNFELL WELFARE HALL - 2003-02-24
    icon of address Gwilym Road, Cwmllynfell, Swansea
    Active Corporate (10 parents)
    Equity (Company account)
    33,650 GBP2024-09-30
    Officer
    icon of calendar 1999-05-25 ~ 2000-04-21
    IIF 13 - Director → ME
  • 9
    icon of address 2 Old Pump House Court, Hall Road, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ 2022-07-11
    IIF 17 - Director → ME
  • 10
    icon of address Ds House, 306 High Street, Croydon, Surrey
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,820 GBP2024-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2017-05-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-30
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 11
    icon of address Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Equity (Company account)
    101,280 GBP2018-09-30
    Officer
    icon of calendar 2000-10-03 ~ 2008-11-06
    IIF 12 - Director → ME
  • 12
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-25 ~ 2008-12-01
    IIF 22 - Director → ME
  • 13
    icon of address The Lodge 9 Laurel Drive, Brundall, Norwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-15 ~ 2019-01-15
    IIF 1 - 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.