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, Ian David

    Related profiles found in government register
  • Jones, Ian David
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Ian
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 85, Southdown Road, Ground Floor, Rear Entrance, Harpenden, AL5 1PR, England

      IIF 6
  • Jones, Ian
    British electrician born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Jones, Ian
    British legal adviser born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 128 City Road, London, City Road, London, EC1V 2NX, England

      IIF 8
  • Jones, Ian David
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodstock House, Mole Street, Ockley, Dorking, RH5 5PB, England

      IIF 9
    • 85, Southdown Road, Harpenden, AL5 1PR, England

      IIF 10
    • 26, Foundry Lane, Horsham, RH13 5PX, United Kingdom

      IIF 11
    • 26, Foundry Lane, Horsham, West Sussex, RH13 5PX, England

      IIF 12 IIF 13
  • Jones, Ian David
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Foundry Lane, Horsham, West Sussex, RH13 5PX, England

      IIF 14
  • Jones, Ian David
    British electrician born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Old Water Yard, Curtis Road, Dorking, RH4 1DY, England

      IIF 15
  • Jones, Ian David
    British project manager born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodstock House, Mole Street, Ockley, Dorking, Surrey, RH5 5PB, United Kingdom

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18
  • Mr Ian Jones
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Jones, Robert Ian
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 38 Fernwood, Marple Bridge, Marple, SK6 5BE, England

      IIF 20
    • 38, Fernwood, Marple Bridge, Stockport, SK6 5BE, England

      IIF 21
  • Jones, Ian
    British director born in October 1981

    Registered addresses and corresponding companies
    • 244 Walpole Road, Burnham, Slough, Berkshire, SL1 6PQ

      IIF 22
  • Jones, Ian David
    British sound engineer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Lakeland Business Park, Lamplugh Road, Cockermouth, CA13 0QT, United Kingdom

      IIF 23
    • Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, England

      IIF 24
    • Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, United Kingdom

      IIF 25
  • Mr Ian Jones
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 128 City Road, London, City Road, London, EC1V 2NX, England

      IIF 26
  • Mr. Ian Jones
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 8, Crown Street, Marple, Stockport, SK6 7JH, England

      IIF 27
  • Jones, Ian
    British developer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29 IIF 30
    • Flat 1, Felcot House, Park House Drive, Reigate, RH2 8LU, United Kingdom

      IIF 31
    • Unit 1, The Old Water Yard, Dorking, Surrey, RH4 1DY, United Kingdom

      IIF 32
  • Jones, Ian
    British property investments born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 The Old Water Yard, Curtis Road, Rh5 1dy, Surrey, United Kingdom

      IIF 33
  • Mr Robert Ian Jones
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 38, Fernwood, Marple Bridge, Stockport, SK6 5BE, England

      IIF 34
  • Jones, Ian
    British investor born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Jones, Ian
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, England

      IIF 36
  • Jones, Robert
    British

    Registered addresses and corresponding companies
    • 38 Fernwood, Marple Bridge, Marple, SK6 5BE, England

      IIF 37
  • Mr Ian Jones
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39 IIF 40
  • Mr Ian David Jones
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodstock House, Mole Street, Ockley, Dorking, Surrey, RH5 5PB, United Kingdom

      IIF 41
  • Mr Ian Jones
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Jones, Robert Ian
    British none born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Fernwood, Marple Bridge, Marple, SK6 5BE, England

      IIF 43
  • Mr Ian Jones
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, England

      IIF 44
  • Mr Ian David Jones
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, England

      IIF 45
    • Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, United Kingdom

      IIF 46
  • Mr Robert Ian Jones
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Fernwood, Marple Bridge, Marple, SK6 5BE, England

      IIF 47
child relation
Offspring entities and appointments
Active 26
  • 1
    Woodstock House Mole Street, Ockley, Dorking, Surrey, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2023-06-08 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    Unit 9 The Old Water Yard, Curtis Road, Rh5 1dy, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-21 ~ dissolved
    IIF 33 - director → ME
  • 3
    ADVISORY CLEANING CENTRE LIMITED - 1984-08-30
    38 Fernwood Marple Bridge, Marple, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    834,737 GBP2023-11-30
    Officer
    2021-01-26 ~ now
    IIF 20 - director → ME
  • 4
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -19,404 GBP2024-03-31
    Officer
    2020-03-04 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
  • 5
    Unit 7b Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-29 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-10-29 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-25 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    85 Southdown Road, Harpenden, England
    Corporate (2 parents)
    Officer
    2023-11-03 ~ now
    IIF 10 - director → ME
  • 8
    85 Southdown Road, Ground Floor, Rear Entrance, Harpenden, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    8,361 GBP2023-12-31
    Officer
    2020-12-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-02-02 ~ now
    IIF 18 - director → ME
  • 10
    GRIP JANITORIAL SUPPLIES LIMITED - 2013-09-12
    Unit 1a Kenwood Road, Reddish, Stockport, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    408,957 GBP2023-08-31
    Officer
    2012-03-05 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    85 Southdown Road, Harpenden, England
    Corporate (2 parents)
    Officer
    2023-11-06 ~ now
    IIF 9 - director → ME
  • 12
    Unit 3 Lakeland Business Park, Lamplugh Road, Cockermouth, Cockermouth
    Dissolved corporate (1 parent)
    Officer
    2010-07-22 ~ dissolved
    IIF 23 - director → ME
  • 13
    Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    Dissolved corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF 14 - director → ME
  • 14
    26 Foundry Lane, Horsham, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 2 - director → ME
  • 15
    26 Foundry Lane, Horsham, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2014-01-30 ~ dissolved
    IIF 3 - director → ME
  • 16
    26 Foundry Lane, Horsham, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 5 - director → ME
  • 17
    26 Foundry Lane, Horsham, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 4 - director → ME
  • 18
    26 Foundry Lane, Horsham, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 1 - director → ME
  • 19
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-07 ~ dissolved
    IIF 29 - director → ME
  • 20
    Unit 7b Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2016-06-01 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 21
    71-75 Shelton Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-09-02 ~ dissolved
    IIF 11 - director → ME
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-06-30 ~ dissolved
    IIF 17 - director → ME
  • 23
    128 City Road, London City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-30 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2023-07-30 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 24
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-15 ~ dissolved
    IIF 31 - director → ME
  • 25
    STRINES PROPERTIES LIMITED - 2015-02-23
    38 Fernwood Marple Bridge, Marple, England
    Corporate (2 parents)
    Equity (Company account)
    74,915 GBP2023-11-30
    Officer
    2010-10-05 ~ now
    IIF 43 - director → ME
    2010-10-05 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 26
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 35 - director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
Ceased 9
  • 1
    Unit 2, Old Water Yard, Curtis Road, Dorking, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-29 ~ 2018-09-25
    IIF 15 - director → ME
  • 2
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-22 ~ 2019-04-21
    IIF 32 - director → ME
  • 3
    8 Castle Road, Great Bedwyn, Marlborough, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-07
    Officer
    2006-07-07 ~ 2008-06-30
    IIF 22 - director → ME
  • 4
    ICU SAVE ENERGY LIMITED - 2015-03-11
    GREENDEAL COUNTRYWIDE LIMITED - 2014-12-18
    10 Whittle Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved corporate (1 parent)
    Officer
    2014-12-18 ~ 2015-03-11
    IIF 13 - director → ME
  • 5
    GRIP JANITORIAL SUPPLIES LIMITED - 2013-09-12
    Unit 1a Kenwood Road, Reddish, Stockport, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    408,957 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2017-06-07
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Has significant influence or control OE
  • 6
    Unit 7b Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -71,843 GBP2023-05-31
    Officer
    2015-05-08 ~ 2023-04-24
    IIF 25 - director → ME
    Person with significant control
    2017-05-08 ~ 2023-04-24
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 7
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -19,408 GBP2021-06-30
    Officer
    2018-08-28 ~ 2021-03-04
    IIF 7 - director → ME
  • 8
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-08-05 ~ 2020-12-01
    IIF 19 - Has significant influence or control OE
  • 9
    10 Whittle Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2014-07-01 ~ 2015-01-01
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.