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 Paul Peter Doran Jones

    Related profiles found in government register
  • Mr Paul Peter Doran Jones
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, Malvern Road, Cheltenham, GL50 2JR, United Kingdom

      IIF 1
    • icon of address 71, Grove Road, London, E17 9BU, England

      IIF 2
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 77, High Street, Walton On Thames, KT12 1DR, England

      IIF 6
  • Mr Paul Peter Doran Jones
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, London Road, Guildford, GU1 1SS, England

      IIF 7
  • Mr Paul Peter Doran Jones
    United Kingdom born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bingham Place, London, W1U 5AY, United Kingdom

      IIF 8
  • Mr Paul Jones
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, Malvern Road, Cheltenham, GL50 2JR, United Kingdom

      IIF 9
    • icon of address 48, Franche Road, Kidderminster, DY11 5AL, United Kingdom

      IIF 10
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Mr Paul Doran-jones
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Evelyn Court, Malvern Road, Cheltenham, GL50 2JR, England

      IIF 12
  • Doran Jones, Paul Peter
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Grove Road, London, E17 9BU, England

      IIF 13
  • Doran Jones, Paul Peter
    British none born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 14 IIF 15
    • icon of address 77, High Street, Walton On Thames, KT12 1DR, England

      IIF 16
  • Doran Jones, Paul Peter
    British professional rubgy born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Evelyn Court, Malvern Road, Cheltenham, Glos, GL50 2JR

      IIF 17
  • Doran Jones, Paul Peter
    British professional rugby player born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Paddocks, Highnam, Gloucester, GL2 8DD, United Kingdom

      IIF 18
  • Jones, Paul
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Franche Road, Kidderminster, DY11 5AL, United Kingdom

      IIF 19
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Doran-jones, Paul
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Evelyn Court, Malvern Road, Cheltenham, GL50 2JR, England

      IIF 21
    • icon of address Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 22
  • Doran-jones, Paul
    British pro rugby player born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Paddocks, Highnam, Gloucester, GL2 8DD, England

      IIF 23
  • Mr Paul Adrian Jones
    English born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Franche Road, Kidderminster, DY11 5AQ, England

      IIF 24
  • Jackson, Paul Leslie
    British driver born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Terminal House, Station Approach, Shepperton, Middlesex, TW17 8AS, United Kingdom

      IIF 25
  • Jackson, Paul Leslie
    British professional rugby player born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Highfield View, Leeds, LS12 4UE, United Kingdom

      IIF 26
  • Doran Jones, Paul Peter
    British manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gloucester House, 29 Brunswick Square, Gloucester, Gloucestershire, GL1 1UN, United Kingdom

      IIF 27
  • Doran Jones, Paul Peter
    United Kingdom manager born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bingham Place, London, W1U 5AY, United Kingdom

      IIF 28
  • Jones, Paul
    British professional rugby player born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Highnam Business Centre, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 29
  • Doran-jones, Paul
    British pro rugby player born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18 Evelyn Court, Malvern Road, Cheltenham, GL50 2JR, England

      IIF 30
  • Jackson, Paul Leslie
    British chartered surveyor born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rock Mount Dark Lane, Kinver, Stourbridge, West Midlands, DY7 6JA

      IIF 31
  • Jackson, Paul Leslie
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rock Mount Dark Lane, Kinver, Stourbridge, West Midlands, DY7 6JA

      IIF 32
  • Jackson, Paul Leslie
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worton Rock Limited, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, England

      IIF 33
  • Jackson, Paul Leslie
    British estate agent born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferry Rock Cottage, Bridge Road, Kingswear, Devon, TQ6 0DZ, United Kingdom

      IIF 34 IIF 35
  • Jones, Paul Adrian
    English director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Franche Road, Kidderminster, DY11 5AQ, England

      IIF 36
  • Jackson, Paul Leslie
    British professional rugby player born in September 1978

    Registered addresses and corresponding companies
    • icon of address 57 Upper Wortley Road, Leeds, West Yorkshire, LS12 4JN

      IIF 37
  • Jackson, Paul Leslie
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Ferry Rock Cottage, Bridge Road, Kingswear, Devon, TQ6 0DZ, United Kingdom

      IIF 38
  • Doran Jones, Paul
    born in May 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Regal House, London Road, Twickenham, Middlesex, TW1 3QS

      IIF 39
  • Jackson, Paul Leslie

    Registered addresses and corresponding companies
    • icon of address 2, Highfield View, Leeds, LS12 4UE, United Kingdom

      IIF 40
  • Jones, Paul Adrian

    Registered addresses and corresponding companies
    • icon of address 19, Franche Road, Kidderminster, DY11 5AQ, United Kingdom

      IIF 41
  • Jones, Paul

    Registered addresses and corresponding companies
    • icon of address 48, Franche Road, Kidderminster, DY11 5AL, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    GRILL SHED OPERATIONS LIMITED - 2019-10-08
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -6,332 GBP2023-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    COFFEE SHED SEIS LIMITED - 2016-11-30
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 146 Southleigh Road, Southleigh Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2010-11-16 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    icon of address 4 Terminal House, Station Approach, Shepperton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address Rockmount Dark Lane, Kinver, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    457,386 GBP2024-04-30
    Officer
    icon of calendar 1997-05-01 ~ now
    IIF 34 - Director → ME
    icon of calendar 1997-05-01 ~ now
    IIF 38 - Secretary → ME
  • 10
    icon of address Rockmount Dark Lane, Kinver, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    5,337 GBP2024-09-30
    Officer
    icon of calendar 2004-09-27 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address 71 Grove Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Worton Rock Limited, 36 Vicar Street, Dudley, West Midlands
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,032 GBP2015-04-30
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address The Coach House, Greensforge, Kingswinford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 19 - Director → ME
    icon of calendar 2024-04-25 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address The Coach House, Greensforge, Kingswinford, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,134 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 36 - Director → ME
    icon of calendar 2017-01-30 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 24 - Has significant influence or controlOE
  • 15
    icon of address 3 The Paddocks, Highnam, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address 18 Evelyn Court Malvern Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    GRILL SHED HOLDINGS LIMITED - 2022-03-09
    icon of address 77 High Street, Walton On Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,198 GBP2024-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 11 Bingham Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Gloucester House, 29 Brunswick Square, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    GRILL SHED OPERATIONS LIMITED - 2019-10-08
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -6,332 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-09 ~ 2022-04-21
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Scott Hall House, Sheepscar Street North, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    737 GBP2024-12-31
    Officer
    icon of calendar 2001-03-09 ~ 2004-09-09
    IIF 37 - Director → ME
  • 3
    icon of address 2 Evelyn Court, Malvern Road, Cheltenham, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,293 GBP2024-09-30
    Officer
    icon of calendar 2009-10-05 ~ 2019-01-25
    IIF 17 - Director → ME
  • 4
    icon of address The White House Station Road, West Hagley, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,277 GBP2023-08-31
    Officer
    icon of calendar 2003-11-20 ~ 2016-11-03
    IIF 32 - Director → ME
  • 5
    FIVEHERON LIMITED - 1984-07-18
    icon of address 18 Old School Mead, Bidford-on-avon, Alcester, Warwickshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1996-10-28 ~ 2008-03-31
    IIF 31 - Director → ME
  • 6
    icon of address 13-14 Orchard Street, Orchard Street Business Centre, Bristol
    Dissolved Corporate
    Equity (Company account)
    -36,997 GBP2017-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2015-03-31
    IIF 29 - Director → ME
  • 7
    icon of address 71 Grove Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-08 ~ 2022-04-21
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (80 parents)
    Equity (Company account)
    393,149 GBP2024-06-30
    Officer
    icon of calendar 2009-11-09 ~ 2010-08-09
    IIF 39 - LLP Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.