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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Drummond Jones, Keith

    Related profiles found in government register
  • Drummond Jones, Keith
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Foxwood, York Drive, Bowden, Cheshire, WA14 3HF

      IIF 1
    • 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF, England

      IIF 2
  • Drummond Jones, Keith
    British business consultant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Upper Floor, The Granary, Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 4AT, England

      IIF 3
    • Crown House, Manchester Road, Wilmslow, SK9 1BH, England

      IIF 4
  • Drummond Jones, Keith
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 5
  • Drummond Jones, Keith
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Peel House, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 6
  • Drummond-jones, Keith
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Upper Floor, The Granary, Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 4AT, England

      IIF 7
  • Jones, Keith
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BF, England

      IIF 8
    • Foxwood, York Drive, Bowdon, Cheshire, WA14 3HF

      IIF 9
    • Foxwood, York Drive, Bowdon, Cheshire, WA14 3HF, England

      IIF 10 IIF 11
    • Peel House, Altrincham, Cheshire, Cheshire, WA14 2PX, England

      IIF 12 IIF 13
    • The Hive, 51 Lever Street, Manchester, Lancashire, M1 1FN, England

      IIF 14
    • 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF, England

      IIF 15
  • Jones, Keith
    British business consultant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Foxwood, York Drive, Bowdon, Cheshire, WA14 3HF

      IIF 16
    • Suite 145 Berglen Court, Branch Road Canary Wharf, London, E14 7JY

      IIF 17
  • Jones, Keith
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Foxwood, York Drive, Bowdon, Cheshire, WA14 3HF

      IIF 18
    • Upper Floor, The Granary, Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 4AT, England

      IIF 19
  • Jones, Keith
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 20
    • Peel House, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 21
    • Foxwood, York Drive, Bowdon, Cheshire, WA14 3HF

      IIF 22
    • C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Jones, Keith
    British management consultant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BF, England

      IIF 26
    • Foxwood, York Drive, Bowdon, Cheshire, WA14 3HF

      IIF 27 IIF 28
  • Jones, Keith
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Hive, 51 Lever Street, Manchester, M1 1FN, England

      IIF 29
  • Drummond Jones, Keith
    British

    Registered addresses and corresponding companies
    • Foxwood, York Drive, Bowden, Cheshire, WA14 3HF

      IIF 30
    • Crown House, Manchester Road, Wilmslow, SK9 1BH, England

      IIF 31
  • Jones, Keith
    born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Foxwood, York Drive, Bowdon, WA14 3HF

      IIF 32
  • Jones, Keith
    British business consultant born in October 1956

    Registered addresses and corresponding companies
    • Cameron House, Heald Close, Bowdon, Cheshire, WA14 2JB

      IIF 33
  • Keith Jones
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BF, England

      IIF 34
    • Foxwood, York Drive, Bowdon, Cheshire, WA14 3HF, England

      IIF 35 IIF 36
    • Peel House, Altrincham, Cheshire, Cheshire, WA14 2PX, England

      IIF 37
    • 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF, England

      IIF 38
  • Mr Keith Jones
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BF

      IIF 39
    • Peel House, Altrincham, Cheshire, Cheshire, WA14 2PX, England

      IIF 40
    • 6, Whitegate Drive, Swinton, Manchester, M27 8RE, England

      IIF 41
    • C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 42
    • The Hive, 51 Lever Street, Manchester, Lancashire, M1 1FN, England

      IIF 43
    • 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF, England

      IIF 44
    • Upper Floor, The Granary, Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 4AT

      IIF 45
    • Crown House, Manchester Road, Wilmslow, SK9 1BH, England

      IIF 46
  • Jones, Keith
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, England

      IIF 47
  • Jones, Keith
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, England

      IIF 48
  • Mr Keith Jones
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Hive, 51 Lever Street, Manchester, M1 1FN, England

      IIF 49
  • Mr Keith Drummond Jones
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 50
    • 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF, England

      IIF 51
  • Jones, Keith
    British business consultant

    Registered addresses and corresponding companies
    • Cameron House, Heald Close, Bowdon, Cheshire, WA14 2JB

      IIF 52
    • Suite 145 Berglen Court, Branch Road Canary Wharf, London, E14 7JY

      IIF 53
  • Jones, Keith
    British director

    Registered addresses and corresponding companies
    • Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 54
    • Peel House, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 55
  • Jones, Keith Drummond

    Registered addresses and corresponding companies
    • Crown House, Manchester Road, Wilmslow, SK9 1BH, United Kingdom

      IIF 56
  • Jones, Keith

    Registered addresses and corresponding companies
    • Foxwood, York Drive, Bowdon, Altrincham, WA14 3HF, England

      IIF 57
    • Peel House, The Downs, Cheshire, WA14 2PX, England

      IIF 58
  • Keith Jones
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, England

      IIF 59
child relation
Offspring entities and appointments 32
  • 1
    AI RECRUITMENT TECHNOLOGIES LIMITED
    - now 07651107
    JOBS THE WORD LIMITED
    - 2019-01-18 07651107
    Upper Floor, The Granary, Stanley Grange Ormskirk Road, Knowsley, Prescot, Merseyside, England
    Active Corporate (11 parents)
    Officer
    2012-06-01 ~ 2023-03-06
    IIF 7 - Director → ME
  • 2
    AMEY IT SERVICES LIMITED - now
    I.T. COUNSEL LIMITED
    - 2001-12-05 02785512
    OBTAINREASON LIMITED - 1993-03-12
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (29 parents)
    Officer
    1998-01-05 ~ 1999-12-30
    IIF 9 - Director → ME
  • 3
    BLUE OAR ASSET MANAGEMENT LLP - now
    GALLEGA CAPITAL MANAGEMENT LIMITED LIABILITY PARTNERSHIP
    - 2008-04-21 OC303534
    20 Phillimore Gardens, London
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2004-01-02 ~ 2008-03-31
    IIF 32 - LLP Member → ME
  • 4
    CIRCLE 8 HOLDINGS LIMITED
    - now 04934511
    BLUECUBE HOLDINGS LIMITED
    - 2003-10-31 04934511
    Basepoint Centre C/o Novatia Plc, 1 Winnall Valley Road, Winchester, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2003-10-16 ~ 2015-07-22
    IIF 21 - Director → ME
    2003-10-16 ~ 2014-06-16
    IIF 55 - Secretary → ME
  • 5
    CIRCLE EXECUTIVE SEARCH LIMITED
    - now 03653445
    CIRCLE CONTRACTING LIMITED
    - 2007-07-11 03653445
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2003-12-19 ~ dissolved
    IIF 33 - Director → ME
    2001-02-16 ~ 2003-07-03
    IIF 28 - Director → ME
    2003-12-19 ~ dissolved
    IIF 52 - Secretary → ME
  • 6
    CIRCLE PEOPLE LIMITED
    - now 02745428
    CIRCLE RESOURCING LIMITED
    - 2008-11-25 02745428
    CAMERON HOUSE LIMITED
    - 2003-10-29 02745428
    YEARNMAJOR LIMITED
    - 1992-11-20 02745428
    Peel House, The Downs, Altrincham, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    1992-09-28 ~ dissolved
    IIF 27 - Director → ME
  • 7
    CRYPTO PUPS LTD
    13907935
    1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2022-02-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DPS REALISATIONS LIMITED - now
    DATAPLEX SYSTEMS LIMITED
    - 2011-01-07 03273228
    DATAPLEX SYSTEMS PLC
    - 2004-11-30 03273228
    DATAPLEX SYSTEMS LIMITED
    - 2003-10-20 03273228
    The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (14 parents)
    Officer
    2002-07-03 ~ 2004-12-10
    IIF 18 - Director → ME
  • 9
    KJ & SW DEVELOPMENTS LTD
    12775722
    The Hive 4th Floor, 51 Lever Street, Manchester, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2020-07-28 ~ 2022-11-02
    IIF 24 - Director → ME
    Person with significant control
    2020-07-28 ~ 2022-11-02
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    KJ & SW DEVELOPMENTS SPV1 LTD
    12775765 12775766
    The Hive 4th Floor, 51 Lever Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-29 ~ 2022-11-02
    IIF 25 - Director → ME
  • 11
    KJ & SW DEVELOPMENTS SPV2 LTD
    12775766 12775765
    The Hive 4th Floor, 51 Lever Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-29 ~ 2022-11-02
    IIF 23 - Director → ME
  • 12
    KVC VENTURES LTD
    12788209
    Peel House, The Downs, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2020-08-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-08-03 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 13
    LC AND SW HOLDING LIMITED - now
    V7 TRADES LTD
    - 2023-06-14 12070890
    2-3 Winckley Court, Chapel Street, Preston
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2019-06-26 ~ 2022-11-02
    IIF 14 - Director → ME
    Person with significant control
    2019-06-26 ~ 2022-11-02
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LION RECRUITMENT SOLUTIONS LIMITED
    - now 05299844
    TALLER PROJECTS LIMITED
    - 2018-05-29 05299844
    MAGELLAN PROFESSIONAL SERVICES LIMITED
    - 2006-02-20 05299844 04651188
    6 Whitegate Drive, Swinton, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2004-11-30 ~ 2018-07-17
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    LONDON RISK LIMITED
    - now 06825648
    CIRCLE PEOPLE (LONDON) LIMITED
    - 2010-06-08 06825648
    1 Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2009-02-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 16
    MAGELLAN CONSULTANCY SERVICES LTD
    - now 04651188
    MAGELLAN PROFESSIONAL SERVICES LIMITED - 2003-03-26
    Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (6 parents)
    Officer
    2021-08-02 ~ now
    IIF 47 - Director → ME
    2020-12-14 ~ 2021-02-01
    IIF 48 - Director → ME
    2003-12-23 ~ 2014-03-31
    IIF 17 - Director → ME
    2020-12-01 ~ now
    IIF 57 - Secretary → ME
    2005-01-25 ~ 2014-03-31
    IIF 53 - Secretary → ME
    Person with significant control
    2020-12-14 ~ 2021-02-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 17
    MANAGEMENT CONSULTANCIES ASSOCIATION LIMITED
    - now 00772318
    MANAGEMENT CONSULTANTS ASSOCATION LIMITED - 1986-08-11
    36-38 Cornhill, London
    Active Corporate (274 parents)
    Officer
    2001-09-01 ~ 2003-02-01
    IIF 16 - Director → ME
  • 18
    MILLION HOURS LTD
    12088490
    1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2019-07-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-07-06 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 19
    NOVATIA PLC
    04656812 07600401
    1 Winnall Valley Road, Winchester, Hampshire, England
    Active Corporate (9 parents)
    Officer
    2003-02-05 ~ 2015-07-22
    IIF 20 - Director → ME
    2003-02-05 ~ 2015-07-22
    IIF 54 - Secretary → ME
  • 20
    PEEL PAY LIMITED
    - now 12290471
    NEWCO123 LTD
    - 2019-12-06 12290471 11817114... (more)
    The Hive 4th Floor, 51 Lever Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-30 ~ 2022-11-02
    IIF 29 - Director → ME
    Person with significant control
    2019-10-30 ~ 2022-11-02
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    RED VENTURES RECRUITMENT LIMITED
    06823111
    Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2009-02-18 ~ 2010-06-13
    IIF 1 - Director → ME
    2009-02-18 ~ 2010-07-08
    IIF 30 - Secretary → ME
  • 22
    RP ASSET MANAGEMENT LTD
    12788224
    Peel House, The Downs, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2020-08-03 ~ now
    IIF 13 - Director → ME
    2020-08-03 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2020-08-03 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SEEDSMITH LTD
    13907882
    1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2022-02-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TALENT CENTRO LIMITED
    - now 10541000 07762230
    RECRUITMENT VENTURE CAPITAL LIMITED
    - 2023-09-27 10541000
    TALENT CENTRO LIMITED
    - 2022-02-04 10541000 07762230
    1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2016-12-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-12-28 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    V7 INTERNATIONAL LIMITED
    - now 07762230
    VELOCITY GROUP LIMITED
    - 2018-09-24 07762230
    TALENT CENTRO LIMITED
    - 2016-12-17 07762230 10541000... (more)
    INTELLIGNOSIS LIMITED - 2012-11-26
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    V7 RECRUITMENT LIMITED
    - now 10696579
    SPERO-V LIMITED
    - 2018-06-26 10696579
    The Hive 4th Floor, 51 Lever Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    2017-03-29 ~ 2022-11-02
    IIF 8 - Director → ME
    Person with significant control
    2017-03-29 ~ 2022-11-02
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    VL REALISATIONS HOLDINGS LIMITED - now
    VENTURI HOLDINGS LIMITED
    - 2025-05-19 12323910
    Wpp Manchester Campus, 1st Floor, 1 New Quay Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-03-09 ~ 2020-06-18
    IIF 56 - Secretary → ME
  • 28
    VL REALISATIONS LIMITED - now
    VENTURI LIMITED
    - 2025-06-03 06920794
    The Lexicon 10-12 Mount Street, Manchester, Manchester
    In Administration Corporate (5 parents)
    Officer
    2009-06-01 ~ 2020-03-09
    IIF 4 - Director → ME
    2009-06-01 ~ 2017-06-20
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    VONKEL LTD
    09991298
    1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    WAMMEE HOLDINGS LIMITED
    08604734
    Upper Floor, The Granary, Stanley Grange Ormskirk Road, Knowsley, Prescot, Merseyside
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2013-07-10 ~ 2023-03-06
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-06
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    WAMMEE LIMITED
    - now 04138049
    SERVICEMARQ LIMITED
    - 2013-03-15 04138049
    TATEWELL LTD - 2001-02-12
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (16 parents)
    Officer
    2009-12-21 ~ 2023-03-06
    IIF 3 - Director → ME
  • 32
    XAYCE LIMITED - now
    XAYCE PLC
    - 2007-11-08 03531958
    XAYCE CONSULTING CORPORATION LIMITED
    - 2001-10-29 03531958
    The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (19 parents)
    Officer
    2000-11-07 ~ 2003-07-03
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.